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)
|
2019-07-24
|
2021-03-22
|
Address
|
725 CENTER AVE, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)
|
2019-07-24
|
2020-10-06
|
Address
|
C/O ELISABETH M. KOVAC, ESQ, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2017-02-17
|
2019-07-24
|
Address
|
C/O ELISABETH M. KOVAC ESQ PC, 90 PARK AVENUE FLOOR 18, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-12-30
|
2017-02-17
|
Address
|
90 PARK AVENUE FL 18, FL 18, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-12-30
|
2019-07-24
|
Address
|
230-59 INTL AIRPORT CENTER BLV, SUITE C-240, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2016-12-30
|
2019-07-24
|
Address
|
230-59 INTL AIRPORT CENTER BLV, SUITE C-240, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
|
2014-11-05
|
2016-12-30
|
Address
|
ONE CROSS ISLAND PLAZA #203, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
|
2014-11-05
|
2016-12-30
|
Address
|
ONE CROSS ISLAND PLAZA #203, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2013-07-23
|
2014-11-05
|
Address
|
ONE CROSS ISLAND PLAZA, #203, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2013-07-23
|
2014-11-05
|
Address
|
ONE CROSS ISLAND PLAZA, #203, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
|
2013-07-23
|
2016-12-30
|
Address
|
90 PARK AVE, FL 18, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-03-01
|
2013-07-23
|
Address
|
ONE CROSS ISLAND PLAZA #203, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2012-03-01
|
2013-07-23
|
Address
|
ONE CROSS ISLAND PLAZA #203, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
|
2009-02-24
|
2012-03-01
|
Address
|
248-29 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2009-01-08
|
2020-10-06
|
Address
|
90 PARK AVENUE SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2009-01-08
|
2013-07-23
|
Address
|
90 PARK AVENUE SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-08-19
|
2009-01-08
|
Address
|
CARGO PARTNER NETWORK, INC., 248 29 BROOKVILLE BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
|
2007-03-29
|
2012-03-01
|
Address
|
248-29 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
|
2006-12-28
|
2008-08-19
|
Address
|
645 FIFTH AVENUE, SUITE 703, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-03-24
|
2007-03-29
|
Address
|
149-40 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
|
2003-03-24
|
2009-02-24
|
Address
|
149-40 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2001-03-01
|
2023-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2001-03-01
|
2006-12-28
|
Address
|
405 LEXINGTON AVENUE, 42ND FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|