Search icon

NX LIFESTYLE LOGISTICS USA INC.

Headquarter

Company Details

Name: NX LIFESTYLE LOGISTICS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1993 (32 years ago)
Entity Number: 1768478
ZIP code: 10281
County: Queens
Address: C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, United States, 11413

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
WILLIAM MAGHERINI Chief Executive Officer 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, United States, 11413

Links between entities

Type:
Headquarter of
Company Number:
F25000000035
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113186735
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-02 Address 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-20 2025-01-02 Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002587 2025-01-02 CERTIFICATE OF MERGER 2025-01-02
241220002549 2024-12-20 CERTIFICATE OF MERGER 2025-01-01
231101040527 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004965 2021-11-01 BIENNIAL STATEMENT 2021-11-01
201223000688 2020-12-23 CERTIFICATE OF MERGER 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State