Name: | CAROLINA FREIGHT CARRIERS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1956 (69 years ago) |
Date of dissolution: | 23 May 1996 |
Entity Number: | 99988 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 1201 EAST CHURCH STREET, CHERRYVILLE, NC, United States, 28021 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARY R SCOTT | Chief Executive Officer | 1201 EAST CHURCH STREET, CHERRYVILLE, NC, United States, 28021 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-20 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-20 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-09-21 | 1990-11-20 | Address | CORPORATION SYSTEM INC, 1 GOLF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-09-21 | 1990-11-20 | Address | SYSTEMS INC, 1 GOLF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-12-30 | 1987-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960523000438 | 1996-05-23 | CERTIFICATE OF TERMINATION | 1996-05-23 |
950315000855 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
930819002052 | 1993-08-19 | BIENNIAL STATEMENT | 1993-07-01 |
930719002614 | 1993-07-19 | BIENNIAL STATEMENT | 1992-07-01 |
901120000200 | 1990-11-20 | CERTIFICATE OF CHANGE | 1990-11-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State