Name: | GEODIS WILSON USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1969 (56 years ago) |
Date of dissolution: | 01 Sep 2016 |
Entity Number: | 273475 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 485C US RTE 1 SOUTH, ISELIN, NJ, United States, 08830 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 250000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN GALLAHAN | Chief Executive Officer | 485C US RTE 1 SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-07-05 | 2010-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-05 | 2009-10-21 | Address | 270 TERMINAL AVE, CLARK, NJ, 07066, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2009-10-21 | Address | 270 TERMINAL AVE, CLARK, NJ, 07066, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2007-06-28 | Name | TNT FREIGHT MANAGEMENT (USA), INC. |
2005-06-07 | 2007-07-05 | Address | 270 TERMINAL AVE, CLARK, NJ, 07066, 1317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826000229 | 2016-08-26 | CERTIFICATE OF MERGER | 2016-09-01 |
150330006154 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
130326006180 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110525000435 | 2011-05-25 | CERTIFICATE OF MERGER | 2011-05-31 |
110308002164 | 2011-03-08 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State