Search icon

WITRON INTEGRATED LOGISTICS, INC.

Company Details

Name: WITRON INTEGRATED LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2000 (25 years ago)
Date of dissolution: 15 Mar 2019
Entity Number: 2560283
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3721 VENTURA DR, STE 140, ARLINGTON HEIGHTS, IL, United States, 60004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KARL HOEGEN Chief Executive Officer 3721 VENTURA DR, STE 140, ARLINGTON HEIGHTS, IL, United States, 60004

History

Start date End date Type Value
2008-10-28 2012-10-05 Address 3721 VENTURA DR, STE 140, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Chief Executive Officer)
2008-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-12 2008-10-28 Address 3721 VENTURA DR, STE 140, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Chief Executive Officer)
2002-11-12 2008-10-28 Address 3721 VENTURA DR, STE 140, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Principal Executive Office)
2000-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190315000471 2019-03-15 SURRENDER OF AUTHORITY 2019-03-15
SR-32032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181029006004 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161101006250 2016-11-01 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State