Search icon

HELLMANN WORLDWIDE LOGISTICS, INC.

Company Details

Name: HELLMANN WORLDWIDE LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236838
ZIP code: 33178
County: New York
Place of Formation: California
Address: 10450 DORAL BOULEVARD, MIAMI, FL, United States, 33178
Principal Address: 10450 DORAL BLVD., DORAL, FL, United States, 33178

Chief Executive Officer

Name Role Address
PETER HUEWEL, Chief Executive Officer 10450 DORAL BLVD., DORAL, FL, United States, 33178

DOS Process Agent

Name Role Address
HELLMANN WORLDWIDE LOGISTICS, INC. DOS Process Agent 10450 DORAL BOULEVARD, MIAMI, FL, United States, 33178

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 10450 DORAL BLVD., DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-09 Address 10450 DORAL BLVD., DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-02 2018-02-01 Address 10450 DORAL BLVD., DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2015-10-27 2016-02-02 Address 10450 DORAL BLVD, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2015-10-27 2018-02-01 Address 10450 DORAL BLVD, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
2012-08-28 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240209002611 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220214002616 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200203061821 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-85503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006996 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202007165 2016-02-02 BIENNIAL STATEMENT 2016-02-01
151027002001 2015-10-27 BIENNIAL STATEMENT 2014-02-01
120828000456 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120827000934 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
100524000346 2010-05-24 CERTIFICATE OF CHANGE 2010-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State