Name: | NX LIFESTYLE FREIGHT FORWARDING USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1993 (31 years ago) |
Entity Number: | 1765900 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NX LIFESTYLE FREIGHT FORWARDING USA INC., FLORIDA | F23000000300 | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO VAGO INTERNATIONAL INC. | DOS Process Agent | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
WILLIAM MAGHERINI | Chief Executive Officer | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-12-31 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-12-31 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
2023-10-02 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-01-17 | 2023-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-01 | 2023-10-02 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2019-10-01 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2023-10-02 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001013 | 2024-12-31 | CERTIFICATE OF AMENDMENT | 2024-12-31 |
231002001422 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221007002616 | 2022-10-07 | BIENNIAL STATEMENT | 2021-10-01 |
191001060254 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006528 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151119006034 | 2015-11-19 | BIENNIAL STATEMENT | 2015-10-01 |
131031006109 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111109002715 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091006002554 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071026002205 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State