Name: | TRANS-BORDER GLOBAL FREIGHT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1996 (29 years ago) |
Entity Number: | 2080064 |
ZIP code: | 12151 |
County: | Clinton |
Place of Formation: | New York |
Address: | 20 LEAWARD WAY, Round Lake, NY, United States, 12151 |
Principal Address: | 2103 ROUTE 9, ROUND LAKE, NY, United States, 12151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRANS-BORDER GLOBAL FREIGHT SYSTEMS, INC. | DOS Process Agent | 20 LEAWARD WAY, Round Lake, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
MARTIN HELLWIG | Chief Executive Officer | 2103 ROUTE 9, ROUND LAKE, NY, United States, 12151 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-17 | 2020-10-05 | Address | 2103 ROUTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process) |
2010-10-15 | 2012-10-17 | Address | 3 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2010-10-15 | 2012-10-17 | Address | 3 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2012-10-17 | Address | 3 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2004-11-09 | 2010-10-15 | Address | 3 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221226000064 | 2022-12-26 | BIENNIAL STATEMENT | 2022-10-01 |
201005062112 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
121017006327 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
120426000342 | 2012-04-26 | CERTIFICATE OF AMENDMENT | 2012-04-26 |
101015002014 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State