Search icon

EXEL GLOBAL LOGISTICS INC.

Headquarter

Company Details

Name: EXEL GLOBAL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Nov 1971 (54 years ago)
Entity Number: 317819
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 22879 GLENN DR., SUITE #100, STERLING, VA, United States, 20164
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUE ANN FULTON Chief Executive Officer 22879 GLENN DR., SUITE #100, STERLING, VA, United States, 20164

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

Links between entities

Type:
Headquarter of
Company Number:
d262bda8-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0521816
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P27687
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56634827
State:
ILLINOIS

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 570 POLARIS PARKWAY, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 22879 GLENN DR., SUITE #100, STERLING, VA, 20164, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2023-11-01 2023-11-01 Address 22879 GLENN DR., SUITE #100, STERLING, VA, 20164, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 570 POLARIS PARKWAY, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034578 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
231101038847 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001967 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061171 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-4232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2007-03-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FIREMAN'S FUND INSURANCE CO.
Party Role:
Plaintiff
Party Name:
EXEL GLOBAL LOGISTICS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State