Search icon

CON-WAY TRUCKLOAD SERVICES, INC.

Company Details

Name: CON-WAY TRUCKLOAD SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1983 (42 years ago)
Date of dissolution: 30 Jul 2004
Entity Number: 823462
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY L. QUESNEL Chief Executive Officer 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
1997-03-24 1997-04-22 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-04-03 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1994-03-28 1997-03-24 Address PRENTICE-HALL CORP SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-02-25 1994-03-28 Address INC. 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-02-25 1995-04-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040730000506 2004-07-30 CERTIFICATE OF TERMINATION 2004-07-30
030210002602 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010202002618 2001-02-02 BIENNIAL STATEMENT 2001-02-01
990301002474 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970422000957 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State