Search icon

PANALPINA FMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANALPINA FMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1991 (34 years ago)
Date of dissolution: 09 Jul 2020
Entity Number: 1587659
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 22750 GLENN DRIVE, STERLING, VA, United States, 20164
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NIELS LARSEN Chief Executive Officer 100 WALNUT AVENUE, CLARK, NJ, United States, 07066

History

Start date End date Type Value
2017-11-07 2019-11-04 Address 22750 GLENN DRIVE, STERLING, VA, 20164, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-07 Address 1776 ON THE GREEN, 67 E. PARK PLACE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2015-11-02 2017-11-07 Address 1776 ON THE GREEN, 67 E. PARK PLACE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-07 Address 1776 ON THE GREEN, 67 E. PARK PLACE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2014-08-25 2015-11-02 Address 22750 GLENN DRIVE, STERLING, VA, 20164, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200709000213 2020-07-09 CERTIFICATE OF MERGER 2020-07-09
191104061721 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006626 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102007423 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140825002053 2014-08-25 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State