Search icon

CONCORD EXPRESS, INC.

Company Details

Name: CONCORD EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1980 (45 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 654546
ZIP code: 43125
County: New York
Place of Formation: California
Address: 5905 GREEN POINTE DRIVE S, SUITE D, GROVEPORT, OH, United States, 43125

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5905 GREEN POINTE DRIVE S, SUITE D, GROVEPORT, OH, United States, 43125

History

Start date End date Type Value
1999-09-20 2017-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2007-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-11-09 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-11-09 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-10-06 1984-11-09 Address COMPANY, 70 PINE ST.,14 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1980-10-06 1984-11-09 Address COMPANY, 70 PINE ST.,14 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000013 2017-06-06 SURRENDER OF AUTHORITY 2017-06-06
070424000029 2007-04-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-04-24
990920001281 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
B160149-3 1984-11-09 CERTIFICATE OF AMENDMENT 1984-11-09
A703524-4 1980-10-06 APPLICATION OF AUTHORITY 1980-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9304082 Trademark 1993-09-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Exempt
Office 9
Filing Date 1993-09-07
Termination Date 1993-09-30
Section 1121

Parties

Name CONCORD EXPRESS, INC.
Role Plaintiff
Name CONCORD EXPRESSWAY
Role Defendant
1206730 Marine Contract Actions 2012-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 220000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-04
Termination Date 2013-04-18
Date Issue Joined 2012-10-15
Pretrial Conference Date 2012-11-15
Section 1333
Status Terminated

Parties

Name R2M2 USA INC.
Role Plaintiff
Name CONCORD EXPRESS, INC.
Role Defendant
9307215 Other Contract Actions 1993-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-19
Termination Date 1994-03-28
Date Issue Joined 1994-02-10
Section 1502

Parties

Name INS. CO. OF N. AMER.,
Role Plaintiff
Name CONCORD EXPRESS, INC.
Role Defendant
8903314 Trademark 1989-10-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1989-10-05
Transfer Date 1990-09-17
Termination Date 1990-09-04
Transfer Office 9
Transfer Docket Number 8903314
Transfer Origin 1

Parties

Name CONCORD EXPRESS, INC.
Role Plaintiff
Name CONCORDE FREIGHT SYSTEMS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State