Name: | IAL CONTAINER LINE (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2000 (25 years ago) |
Entity Number: | 2526073 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 50 CRAGWOOD RD, STE 115, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER GEORGE | Chief Executive Officer | 50 CRAGWOOD RD, STE 115, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-15 | 2017-12-01 | Address | 50 CRAGWOOD RD SUITE 115, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2008-07-14 | 2010-08-20 | Address | 50 CRAGWOOD RD, STE 115, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2010-08-20 | Address | 50 CRAGWOOD RD, STE 115, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201000256 | 2017-12-01 | CERTIFICATE OF CHANGE | 2017-12-01 |
100820002290 | 2010-08-20 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
100615002704 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State