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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOSHIYA ABE | Chief Executive Officer | 800 N. IL ROUTE 83, WOOD DALE, IL, United States, 60191 |
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) |
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