Search icon

GEODIS WILSON USA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN GALLAHAN Chief Executive Officer 485C US RTE 1 SOUTH, ISELIN, NJ, United States, 08830

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
dc4435fe-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
d6bfb06d-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0668927
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P33345
State:
FLORIDA
Type:
Headquarter of
Company Number:
0709970
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56336648
State:
ILLINOIS

Unique Entity ID

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.

CAGE Code:
4KEH6
UEI Expiration Date:
2017-08-23

Business Information

Activation Date:
2016-08-23
Initial Registration Date:
2006-10-09

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
GEODIS WILSON USA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State