Search icon

FEDEX CUSTOM CRITICAL, INC.

Company Details

Name: FEDEX CUSTOM CRITICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1984 (40 years ago)
Entity Number: 955770
ZIP code: 44286
County: Westchester
Place of Formation: Ohio
Address: 4205 HIGHLANDER PARKWAY, Richfield, OH 44286-9077, Richfield, OH, United States, 44286
Principal Address: 4205 HIGHLANDER PARKWAY, Richfield, OH, United States, 44286

DOS Process Agent

Name Role Address
RAMONA M HOOD DOS Process Agent 4205 HIGHLANDER PARKWAY, Richfield, OH 44286-9077, Richfield, OH, United States, 44286

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAMONA M HOOD Chief Executive Officer 4205 HIGHLANDER PARKWAY, RICHFIELD, OH, United States, 44286

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 4205 HIGHLANDER PARKWAY, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 1475 BOETTLER RD, UNIONTOWN, OH, 44685, 9584, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-09 2024-05-30 Address 1475 BOETTLER RD, UNIONTOWN, OH, 44685, 9584, USA (Type of address: Chief Executive Officer)
2008-11-12 2018-11-09 Address 1475 BOETTLER RD, UNIONTOWN, OH, 44685, 9584, USA (Type of address: Chief Executive Officer)
2004-12-22 2024-05-30 Address 1475 BOETTLER RD, UNIONTOWN, OH, 44685, 9584, USA (Type of address: Service of Process)
2004-12-22 2008-11-12 Address 1475 BOETTLER RD, UNIONTOWN, OH, 44685, 9584, USA (Type of address: Chief Executive Officer)
2002-11-12 2004-12-22 Address 2088 S ARLINGTON RD, AKRON, OH, 44306, 0162, USA (Type of address: Chief Executive Officer)
2002-11-12 2004-12-22 Address PO BOX 7162, AKRON, OH, 44306, USA (Type of address: Service of Process)
2002-11-12 2004-12-22 Address 2088 S ARLINGTON RD, AKRON, OH, 44306, 0162, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530018975 2024-05-30 BIENNIAL STATEMENT 2024-05-30
SR-13363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181109006488 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161101006636 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141209006250 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121107006309 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101019002255 2010-10-19 BIENNIAL STATEMENT 2010-11-01
081112002490 2008-11-12 BIENNIAL STATEMENT 2008-11-01
070124002012 2007-01-24 BIENNIAL STATEMENT 2006-11-01
041222002317 2004-12-22 BIENNIAL STATEMENT 2004-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202893 Interstate Commerce 2012-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 7288000
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 2012-04-12
Termination Date 2013-09-11
Date Issue Joined 2012-06-13
Pretrial Conference Date 2012-07-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name SANOFI PASTEUR INC.
Role Plaintiff
Name FEDEX CUSTOM CRITICAL, INC.
Role Defendant
1401934 Other Contract Actions 2014-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 225000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-19
Termination Date 2014-05-08
Date Issue Joined 2014-04-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name UNDERWRITERS AT LLOYD'S SUBSCR
Role Plaintiff
Name FEDEX CUSTOM CRITICAL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State