Search icon

TRANS WORLD FREIGHT USA INC.

Company Details

Name: TRANS WORLD FREIGHT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463041
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 5821 255th Street, Little Neck, NY, United States, 11362
Principal Address: 5821 255TH ST, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUI C LEUNG Chief Executive Officer 5821 255TH ST, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5821 255th Street, Little Neck, NY, United States, 11362

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 58-21 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5821 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2022-04-01 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-12 2025-01-02 Address 58-21 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2009-02-12 2025-01-02 Address 58-21 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2007-01-17 2009-02-12 Address PO BOX 301052, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2007-01-17 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001325 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000316 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220325000732 2022-03-25 BIENNIAL STATEMENT 2021-01-01
130110006322 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110125002932 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090212003446 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070117000256 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State