KERRY FREIGHT (USA) INC.

Name: | KERRY FREIGHT (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2001 (24 years ago) |
Date of dissolution: | 09 Apr 2007 |
Entity Number: | 2688125 |
ZIP code: | 11003 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 1601 JOHNSON AVE, APT #4, ELMONT, NY, United States, 11003 |
Principal Address: | 1601 JOHNSON AVE APT #4, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
C/O CHUNG MING WONG | DOS Process Agent | 1601 JOHNSON AVE, APT #4, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MR. VINCENT WONG WAI SHING | Chief Executive Officer | 16/F KERRY CARGO CENTRE, 55 WING KEI RD, KWAI CHUNG, NEW TERRITORIES, Hong Kong S.A.R. |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2007-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-11 | 2003-08-19 | Address | 30 OLD RUDNICK LANE SUITE 100, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070409000246 | 2007-04-09 | SURRENDER OF AUTHORITY | 2007-04-09 |
060110002704 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
040628002410 | 2004-06-28 | BIENNIAL STATEMENT | 2003-10-01 |
030819000891 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
011011000503 | 2001-10-11 | APPLICATION OF AUTHORITY | 2001-10-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State