Search icon

CN WORLDWIDE DISTRIBUTION SERVICES (USA) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CN WORLDWIDE DISTRIBUTION SERVICES (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 1627387
ZIP code: 10011
County: Erie
Place of Formation: New York
Principal Address: 16800 S CENTER STREET, HARVEY, IL, United States, 60426
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH REARDON Chief Executive Officer 16800 S CENTER STREET, HARVEY, IL, United States, 60426

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
879976
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F08000001335
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-938-829
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_57262621
State:
ILLINOIS

History

Start date End date Type Value
2004-09-24 2008-06-04 Address 455 N CITY FRONT PLAZA DR, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
2004-09-24 2008-06-04 Address 455 N CITY FRONT PLAZA DR, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-09-24 Address 3481 STANLEY AVE., PO BOX 2156, NIAGARA FALLS, CAN (Type of address: Chief Executive Officer)
2000-04-25 2004-09-24 Address 3481 STANLEY AVE., P.O. BOX 2156, NIAGARA FALLS, CAN (Type of address: Principal Executive Office)
2000-04-25 2004-09-24 Address 3481 STANLEY AVE., P.O. BOX 2156, NIAGARA FALLS, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000373 2011-12-22 CERTIFICATE OF MERGER 2011-12-31
100603002133 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080604002828 2008-06-04 BIENNIAL STATEMENT 2008-04-01
080501000636 2008-05-01 CERTIFICATE OF MERGER 2008-05-01
060519003219 2006-05-19 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State