Search icon

NEW WAVE LOGISTICS (USA) INC.

Company Details

Name: NEW WAVE LOGISTICS (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1985 (40 years ago)
Date of dissolution: 05 Jun 2008
Entity Number: 1017182
ZIP code: 90810
County: New York
Place of Formation: California
Address: 2417 E CARSON ST, LONG BEACH, CA, United States, 90810
Principal Address: 2419 E CARSON ST, LONG BEACH, CA, United States, 90810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2417 E CARSON ST, LONG BEACH, CA, United States, 90810

Chief Executive Officer

Name Role Address
YUTAKA MIYAJI Chief Executive Officer 2417 E CARSON ST, LONG BEACH, CA, United States, 90810

History

Start date End date Type Value
2005-11-01 2007-08-23 Address 2417 E CARSON ST, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer)
2003-08-12 2005-11-01 Address 2417 E CARSON ST, 200, LONG BEACH, CA, 90810, USA (Type of address: Principal Executive Office)
2003-08-12 2005-11-01 Address JIT CORPORATION, NOIR HATCHOBORI 4TH FL, CHUO-KU TOKYO 105, JPN (Type of address: Chief Executive Officer)
1999-10-15 2005-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-11 2003-08-12 Address JAPAN INTERMODAL TRANSPORT, NOIR HATCHOBORI 4TH FL, CHUO-KU, TOKYO 105, 00000, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080605000097 2008-06-05 CERTIFICATE OF TERMINATION 2008-06-05
070823002563 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051101002347 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030812002319 2003-08-12 BIENNIAL STATEMENT 2003-08-01
020807000500 2002-08-07 CERTIFICATE OF AMENDMENT 2002-08-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State