Search icon

CARGO PARTNER NETWORK, INC.

Headquarter

Company Details

Name: CARGO PARTNER NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611637
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 515 E TOUHY AVE, DES PLAINES, IL, United States, 60018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CARGO PARTNER NETWORK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAKUYA AIZAWA Chief Executive Officer 515 E TOUHY AVE, DES PLAINES, IL, United States, 60018

Links between entities

Type:
Headquarter of
Company Number:
CORP_67759737
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134175441
Plan Year:
2016
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 515 E. TOUHY AVE., DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-03-03 Address 725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 515 E. TOUHY AVE., DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002807 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241011000149 2024-10-10 AMENDMENT TO BIENNIAL STATEMENT 2024-10-10
230303003502 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210322060623 2021-03-22 BIENNIAL STATEMENT 2021-03-01
201006000348 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06

Court Cases

Court Case Summary

Filing Date:
2014-12-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
CARGO PARTNER NETWORK, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State