Name: | FURNESS LOGISTICS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1051966 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 11811 EAST FREEWAY, SUITE 660, HOUSTON, TX, United States, 77029 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
EDO W BRONGERSMA C/O FURNESS | Chief Executive Officer | PAKHOED TRANSPORT GROEP BV, POSTBUS 2860, ROTTERDAM, Netherlands, 3000-CW |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1216802 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940511000257 | 1994-05-11 | CERTIFICATE OF AMENDMENT | 1994-05-11 |
940113002018 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930413002175 | 1993-04-13 | BIENNIAL STATEMENT | 1993-01-01 |
B313037-4 | 1986-01-22 | APPLICATION OF AUTHORITY | 1986-01-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State