Search icon

GLOBAL FREIGHT SERVICES USA LLC

Headquarter

Company Details

Name: GLOBAL FREIGHT SERVICES USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090306
ZIP code: 10118
County: Queens
Place of Formation: New York
Address: 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL FREIGHT SERVICES USA LLC, FLORIDA M05000004611 FLORIDA
Headquarter of GLOBAL FREIGHT SERVICES USA LLC, ILLINOIS LLC_05105838 ILLINOIS

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O LEGAL DEPARTMENT DOS Process Agent 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2023-08-18 2024-08-28 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2022-02-24 2023-08-18 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2022-02-24 2024-08-28 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2021-01-26 2022-02-24 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-02-19 2021-01-26 Address 230-19 INT'L AIRPORT CTR BLVD, SUITE 250, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2018-08-27 2019-02-19 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-08 2018-08-27 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-08 2022-02-24 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2015-08-19 2018-06-08 Address 1359 BROADWAY 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-08-19 2018-06-08 Address 1359 BROADWAY 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240828000352 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230818000170 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
220829001505 2022-08-29 BIENNIAL STATEMENT 2022-08-01
220224001891 2022-02-24 CERTIFICATE OF AMENDMENT 2022-02-24
210126000048 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
200826060078 2020-08-26 BIENNIAL STATEMENT 2020-08-01
190219001131 2019-02-19 CERTIFICATE OF MERGER 2019-02-19
180827006230 2018-08-27 BIENNIAL STATEMENT 2018-08-01
180608000060 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
160831006180 2016-08-31 BIENNIAL STATEMENT 2016-08-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State