Name: | SCHNEIDER TANK LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (39 years ago) |
Date of dissolution: | 02 Sep 2009 |
Branch of: | SCHNEIDER TANK LINES, INC., Illinois (Company Number LLC_00571954) |
Entity Number: | 970912 |
ZIP code: | 54306 |
County: | Albany |
Place of Formation: | Illinois |
Address: | P.O. BOX 2545, GREEN BAY, WI, United States, 54306 |
Principal Address: | PO BOX 2545, 3101 S. PACKER LAND DR, GREEN BAY, WI, United States, 54306 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GLENN J. SCHUMACHER | Chief Executive Officer | PO BOX 2545, 3101 S. PACKERLAND DR., GREEN BAY, WI, United States, 54306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2545, GREEN BAY, WI, United States, 54306 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-29 | 2009-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-29 | 2009-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-30 | 2008-08-29 | Address | 600 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
1993-12-30 | 2008-08-29 | Address | PO BOX 2545, GENERAL COUNSEL, GREEN BAY, WI, 54306, USA (Type of address: Service of Process) |
1993-01-20 | 1997-12-09 | Address | PO BOX 2545, 3101 S. PACKER LAND DR, GREEN BAY, WI, 54306, 2545, USA (Type of address: Chief Executive Officer) |
1985-12-09 | 1993-12-30 | Address | PO BOX 2545, GENERAL COUNSEL, GREEN BAY, WI, 54306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902000806 | 2009-09-02 | SURRENDER OF AUTHORITY | 2009-09-02 |
080829000397 | 2008-08-29 | CERTIFICATE OF CHANGE | 2008-08-29 |
031205002605 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
021223002304 | 2002-12-23 | BIENNIAL STATEMENT | 2001-12-01 |
000112002712 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971209002281 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
960830000349 | 1996-08-30 | CERTIFICATE OF CHANGE | 1996-08-30 |
931230002745 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
930120002992 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
B297558-4 | 1985-12-09 | APPLICATION OF AUTHORITY | 1985-12-09 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State