Search icon

THYSSENKRUPP LOGISTICS, INC.

Company Details

Name: THYSSENKRUPP LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2249987
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Principal Address: 22355 W 11 MILE ROAD, SOUTHFIELD, MI, United States, 48033
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN DIEPHUIS (PRESIDENT) Chief Executive Officer 22355 W 11 MILE ROAD, SOUTHFIELD, MI, United States, 48033

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-26 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2018-04-12 2024-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-12 2020-04-21 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2016-04-25 2018-04-12 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48034, 4755, USA (Type of address: Principal Executive Office)
2016-04-25 2018-04-12 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48034, 4735, USA (Type of address: Chief Executive Officer)
2012-04-25 2018-04-12 Address 80 STATE STREET, ALBSNY, NY, 12207, USA (Type of address: Service of Process)
2012-04-25 2016-04-25 Address 22355 W 11 MILE RD, SOUTHFIELD, MI, 48034, 4735, USA (Type of address: Chief Executive Officer)
2004-06-22 2012-04-25 Address 22355 W 11 MILE RD, TAX DEPT, SOUTHFIELD, MI, 48034, 4735, USA (Type of address: Chief Executive Officer)
2004-06-22 2012-04-25 Address 22355 W 11 MILE RD, TAX DEPT, SOUTHFIELD, MI, 48034, 4755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000093 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220419003056 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200421060437 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180412006292 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160425006065 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140421006557 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120425002488 2012-04-25 BIENNIAL STATEMENT 2012-04-01
100429002692 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080512003270 2008-05-12 BIENNIAL STATEMENT 2008-04-01
060427003345 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602402 Overpayments & Enforcement of Judgments 2006-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 700000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-28
Termination Date 2008-07-30
Section 1333
Status Terminated

Parties

Name DOMINIION BULK INTERNATIONAL,
Role Plaintiff
Name THYSSENKRUPP LOGISTICS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State