Search icon

FEDEX FORWARD DEPOTS, INC.

Company Details

Name: FEDEX FORWARD DEPOTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2018 (7 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 5335031
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, United States, 38103

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT M. TEMPLE Chief Executive Officer 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-03 Address 145 LT. GEORGE W. LEE AVE., MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-01 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-01 2025-02-03 Address 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address 700 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006074 2025-02-03 CERTIFICATE OF TERMINATION 2025-02-03
240501041705 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502003881 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060873 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-82877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503000668 2018-05-03 APPLICATION OF AUTHORITY 2018-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State