SCHNEIDER SPECIALIZED CARRIERS, INC.

Name: | SCHNEIDER SPECIALIZED CARRIERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1984 (41 years ago) |
Entity Number: | 895710 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | North Dakota |
Principal Address: | 3101 S PACKERLAND DR, GREEN BAY, WI, United States, 54306 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISPOPHER M. LEURQUIN | Chief Executive Officer | 3101 S PACKERLAND DR, GREEN BAY, WI, United States, 54306 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-29 | 2019-01-28 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-08-29 | 2019-01-28 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-04-18 | 2008-08-29 | Address | LEGAL DEPT, 3101 S POACKERLAND DR, GREEN BAY, WI, 54306, 2545, USA (Type of address: Service of Process) |
2006-04-18 | 2010-03-17 | Address | 3101 S PACKERLAND DR, GREEN BAY, WI, 54306, 2545, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2006-04-18 | Address | 3101 S PACKERLAND DR, GREEN BAY, WI, 54306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12878 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100317002406 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080829000531 | 2008-08-29 | CERTIFICATE OF CHANGE | 2008-08-29 |
060418002758 | 2006-04-18 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State