Name: | MENLO WORLDWIDE FORWARDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1946 (79 years ago) |
Date of dissolution: | 29 Aug 2005 |
Entity Number: | 60831 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3240 HILLVIEW AVE, PALO ALTO, CA, United States, 94304 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H. WILLIFORD | Chief Executive Officer | 3240 HILLVIEW AVE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-06 | 2005-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-05-06 | 2004-05-11 | Address | 3240 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2004-05-11 | Address | 1 LAGOON DR, 400, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2002-05-06 | Address | 1 LAGOON DRIVE, #400, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2005-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050829001107 | 2005-08-29 | CERTIFICATE OF TERMINATION | 2005-08-29 |
050107000747 | 2005-01-07 | CERTIFICATE OF CHANGE | 2005-01-07 |
040511002375 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
030410000209 | 2003-04-10 | CERTIFICATE OF AMENDMENT | 2003-04-10 |
020506002554 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State