Detail by Entity Name
Foreign Limited Liability Company
INTERSTATE MOTOR CARRIERS/CAPACITY AGENCY, LLC
Filing Information
M11000002167
27-4551177
04/29/2011
NJ
ACTIVE
LC STMNT OF RA/RO CHG
12/15/2022
NONE
Principal Address
Changed: 04/19/2024
1963 Route 34 South
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
1963 Route 34 South
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Changed: 04/19/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/15/2022
Address Changed: 12/15/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 12/15/2022
Address Changed: 12/15/2022
Authorized Person(s) Detail
Name & Address
Title President
WEINDORF, GARY
Title EVP
O'Neil, Thomas
Title Treasurer
Mammaro, Frank
Title Secretary
Crawford, Daniel J.
Title Member
Capacity Holdings Group LLC
Title President
WEINDORF, GARY
1963 Route 34 South
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Title EVP
O'Neil, Thomas
1963 Route 34 South
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Bldg. B, Suite 103 & 104
Wall, NJ 07719
Title Treasurer
Mammaro, Frank
1 California St
Suite 400
San Francisco, CA 94111
Suite 400
San Francisco, CA 94111
Title Secretary
Crawford, Daniel J.
2000 Alameda de las Puglas
Suite 101
San Mateo, CA 94403
Suite 101
San Mateo, CA 94403
Title Member
Capacity Holdings Group LLC
1 Blue Hill Plaza
12th Floor
Pearl River, NY 10965
12th Floor
Pearl River, NY 10965
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/29/2023 |
2024 | 04/19/2024 |
Document Images