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

Links between entities

Type Company Name Company Number State
Headquarter of CARGO PARTNER NETWORK, INC., ILLINOIS CORP_67759737 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARGO PARTNER NETWORK 401(K) PLAN 2016 134175441 2017-10-10 CARGO PARTNER NETWORK 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 488510
Sponsor’s telephone number 6302746650
Plan sponsor’s address 230-59 INTERNATIONAL AIRPORT, CENTER BLVD SUITE C-240, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JOHANNES MIKULA
CARGO PARTNER NETWORK 401(K) PLAN 2015 134175441 2016-10-11 CARGO PARTNER NETWORK 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 488510
Sponsor’s telephone number 7186327500
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE 203, ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JOHANNES MIKULA
CARGO PARTNER NETWORK 401(K) PLAN 2014 134175441 2015-09-16 CARGO PARTNER NETWORK 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 488510
Sponsor’s telephone number 7186327500
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE 203, ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing NERISSA BEEKHARRY
CARGO PARTNER NETWORK 401(K) PLAN 2013 134175441 2014-06-20 CARGO PARTNER NETWORK 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 488510
Sponsor’s telephone number 7186327500
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE 203, ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing YULIYA KRAVCHUK
Role Employer/plan sponsor
Date 2014-06-20
Name of individual signing YULIYA KRAVCHUK
CARGO PARTNER NETWORK 401(K) PLAN 2012 134175441 2013-06-03 CARGO PARTNER NETWORK 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 7186327500
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE 203, ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing YULIYA KRAVCHUK
Role Employer/plan sponsor
Date 2013-06-03
Name of individual signing YULIYA KRAVCHUK
CARGO PARTNER NETWORK 401(K) PLAN 2011 134175441 2012-06-21 CARGO PARTNER NETWORK 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 7186327500
Plan sponsor’s address ONE CROSS ISLAND PLAZA, SUITE 203, ROSEDALE, NY, 11422

Plan administrator’s name and address

Administrator’s EIN 134175441
Plan administrator’s name CARGO PARTNER NETWORK
Plan administrator’s address ONE CROSS ISLAND PLAZA, SUITE 203, ROSEDALE, NY, 11422
Administrator’s telephone number 7186327500

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing SASHA JINKER
Role Employer/plan sponsor
Date 2012-06-20
Name of individual signing SASHA JINKER
CARGO PARTNER NETWORK 401(K) PLAN 2010 134175441 2011-03-03 CARGO PARTNER NETWORK 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 7186327500
Plan sponsor’s address 248-29 BROOKVILLE BLVD, JAMAICA, NY, 11422

Plan administrator’s name and address

Administrator’s EIN 134175441
Plan administrator’s name CARGO PARTNER NETWORK
Plan administrator’s address 248-29 BROOKVILLE BLVD, JAMAICA, NY, 11422
Administrator’s telephone number 7186327500

Signature of

Role Plan administrator
Date 2011-03-03
Name of individual signing ALEKSANDAR JINKER
CARGO PARTNER NETWORK 401(K) PLAN 2009 134175441 2010-07-21 CARGO PARTNER NETWORK 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 7186327500
Plan sponsor’s address 248-29 BROOKVILLE BLVD, JAMAICA, NY, 11422

Plan administrator’s name and address

Administrator’s EIN 134175441
Plan administrator’s name CARGO PARTNER NETWORK
Plan administrator’s address 248-29 BROOKVILLE BLVD, JAMAICA, NY, 11422
Administrator’s telephone number 7186327500

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing SASHA JINKER
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing SASHA JINKER

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
RALF SCHNEIDER Chief Executive Officer 515 E. TOUHY AVE., DES PLAINES, IL, United States, 60018

History

Start date End date Type Value
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)
2023-03-03 2024-10-11 Address 725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2024-10-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2024-10-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-03 Address 725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-06 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190724060403 2019-07-24 BIENNIAL STATEMENT 2019-03-01
171003007290 2017-10-03 BIENNIAL STATEMENT 2017-03-01
170217000526 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
161230006121 2016-12-30 BIENNIAL STATEMENT 2015-03-01
141105002005 2014-11-05 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130723002167 2013-07-23 BIENNIAL STATEMENT 2013-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State