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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARGO PARTNER NETWORK, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TAKUYA AIZAWA | Chief Executive Officer | 515 E TOUHY AVE, DES PLAINES, IL, United States, 60018 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State