Name: | APM TERMINALS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2000 (25 years ago) |
Entity Number: | 2570261 |
ZIP code: | 28273 |
County: | New York |
Address: | 9300 Arrowpoint Blvd., Charlotte, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
APM TERMINALS NORTH AMERICA, INC. | DOS Process Agent | 9300 Arrowpoint Blvd., Charlotte, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
WIM LAGAAY | Chief Executive Officer | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-12-18 | Address | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-19 | 2024-12-18 | Address | 9300 arrowpoint blvd., CHARLOTTE, NC, 28273, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000200 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
240819002864 | 2024-08-15 | CERTIFICATE OF MERGER | 2024-09-01 |
221201002906 | 2022-12-01 | BIENNIAL STATEMENT | 2022-11-01 |
201105060170 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
SR-32190 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State