Search icon

NIPPON EXPRESS GLOBAL LOGISTICS, INC.

Headquarter

Company Details

Name: NIPPON EXPRESS GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494331
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 800 North IL Route 83, Wood Dale, IL, United States, 60191
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
TOSHIYA ABE Chief Executive Officer 800 N. IL ROUTE 83, WOOD DALE, IL, United States, 60191

Links between entities

Type:
Headquarter of
Company Number:
CORP_61037454
State:
ILLINOIS

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 800 N. IL ROUTE 83, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 800 N. IL ROUTE 83, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-02 2025-05-19 Address 800 N. IL ROUTE 83, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519001738 2025-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-08
240702005028 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220304002767 2022-03-04 BIENNIAL STATEMENT 2020-04-01
200413000372 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
130412000774 2013-04-12 CERTIFICATE OF CHANGE 2013-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State