Search icon

APM TERMINALS NORTH AMERICA, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
APM TERMINALS NORTH AMERICA, INC. DOS Process Agent 9300 Arrowpoint Blvd., Charlotte, NC, United States, 28273

Chief Executive Officer

Name Role Address
WIM LAGAAY Chief Executive Officer 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273

History

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)

Filings

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