Search icon

GXO WAREHOUSE COMPANY, INC.

Company Details

Name: GXO WAREHOUSE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527251
ZIP code: 12260
County: New York
Place of Formation: Iowa
Foreign Legal Name: GXO WAREHOUSE COMPANY, INC.
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 4043 PIEDMONT PARKWAY, HIGH POINT, NC, United States, 27265

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
EDUARDO PELLEISSONE Chief Executive Officer 4043 PIEDMONT PARKWAY, HIGH POINT, NC, United States, 27265

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 4043 PIEDMONT PARKWAY, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 4035 PIEDMONT PARKWAY, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-08-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-07-03 2024-08-09 Address 4043 PIEDMONT PARKWAY, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 4035 PIEDMONT PARKWAY, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809000637 2024-08-01 CERTIFICATE OF CHANGE BY AGENT 2024-08-01
230703000215 2023-07-03 BIENNIAL STATEMENT 2023-06-01
211014000323 2021-10-13 CERTIFICATE OF AMENDMENT 2021-10-13
210601060767 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062212 2019-06-03 BIENNIAL STATEMENT 2019-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State