Search icon

P&O NEDLLOYD GLOBAL LOGISTICS, INC.

Company Details

Name: P&O NEDLLOYD GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1987 (38 years ago)
Entity Number: 1150640
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE MEADOWLANDS PLAZA, E. RUTHERFORD, NJ, United States, 07073
Address: 375 HUDSON ST., NEW YORK, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL J WHITE Chief Executive Officer ONE MEADOWLANDS PLAZA, 12/F, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM, CSC DOS Process Agent 375 HUDSON ST., NEW YORK, NY, United States, 12207

History

Start date End date Type Value
1999-04-06 2003-03-10 Address ONE MEADOWLANDS PLAZA, 12TH FL, E. RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-04-06 Address 375 HUDSON STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
1997-04-28 1999-04-06 Address ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office)
1997-04-28 1999-04-06 Address ONE MEADOWLAND PLAZA 12TH FLR, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
1997-04-07 1997-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320000394 2014-03-20 ERRONEOUS ENTRY 2014-03-20
DP-2128417 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
030310002052 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010410002708 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990406002507 1999-04-06 BIENNIAL STATEMENT 1999-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State