SCANWELL FREIGHT EXPRESS (USA) INC.

Name: | SCANWELL FREIGHT EXPRESS (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1981 (44 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 688590 |
ZIP code: | 11003 |
County: | Queens |
Place of Formation: | New York |
Address: | 1995 LINDEN BOULEVARD, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1995 LINDEN BOULEVARD, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
ADAM HASSAN | Chief Executive Officer | 400 OYSTER POINT BLVD / #135, S SAN FRANCISCO, CA, United States, 94080 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2007-03-19 | Address | 400 OYSTER POINT BLVD #135, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-03-10 | Address | 1500 BAYHILL DR, STE 107, SAN BRUNO, CA, 94066, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2007-03-19 | Address | 1995 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1998-03-06 | 2007-03-19 | Address | 1995 LINDEN BOULEVARD, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1994-02-08 | 1998-03-06 | Address | 150-30 132 AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522000387 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
070319002742 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050408002791 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030310002538 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010524002869 | 2001-05-24 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State