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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5905 GREEN POINTE DRIVE S, SUITE D, GROVEPORT, OH, United States, 43125 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9304082 | Trademark | 1993-09-07 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONCORD EXPRESS, INC. |
Role | Plaintiff |
Name | CONCORD EXPRESSWAY |
Role | Defendant |
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 |
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 |
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