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 |
Name | Role | Address |
---|---|---|
MICHAEL J WHITE | Chief Executive Officer | ONE MEADOWLANDS PLAZA, 12/F, EAST RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM, CSC | DOS Process Agent | 375 HUDSON ST., NEW YORK, NY, United States, 12207 |
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) |
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