Search icon

NORTH AMERICAN VAN LINES, INC.

Company Details

Name: NORTH AMERICAN VAN LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (32 years ago)
Entity Number: 1768114
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 101 E. WASHINGTON BLVD., SUITE 1100, FORT WAYNE, IN, United States, 46802
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
ANDREW P. COOLIDGE Chief Executive Officer 17 W 110 22ND STREET, SUITE 400, OAKBROOK TERRACE, IL, United States, 60181

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 17 W 110 22ND STREET, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2019-10-15 2023-10-03 Address 17 W 110 22ND STREET, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2013-10-01 2019-10-15 Address 5001 U.S. HIGHWAY 30 WEST, FORT WAYNE, IN, 46818, USA (Type of address: Chief Executive Officer)
2009-10-27 2013-10-01 Address 700 OAKMONT LANE, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-10-27 Address 700 OAKMONT LANE, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003001749 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211022001830 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191015060093 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171006006520 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151026006125 2015-10-26 BIENNIAL STATEMENT 2015-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State