Search icon

M.O.T. INTERMODAL SHIPPING USA, INC.

Company Details

Name: M.O.T. INTERMODAL SHIPPING USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861074
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 14701 CHARLSON RD, SUITE 1200, EDEN PRAIRIE, MN, United States, 55347
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 100

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

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL SHORT Chief Executive Officer 14701 CHARLSON RD, SUITE 1200, EDEN PRAIRIE, MN, United States, 55347

History

Start date End date Type Value
2025-02-06 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-02-06 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2025-02-06 2025-02-06 Address 14701 CHARLSON RD, SUITE 1200, EDEN PRAIRIE, MN, 55347, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-02-06 Address 14701 CHARLSON RD, SUITE 1200, EDEN PRAIRIE, MN, 55347, USA (Type of address: Chief Executive Officer)
2018-01-03 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250206001135 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230120001360 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210112060186 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190103060185 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180103000428 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State