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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL SHORT | Chief Executive Officer | 14701 CHARLSON RD, SUITE 1200, EDEN PRAIRIE, MN, United States, 55347 |
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) |
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