Name: | SCHENKER LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2008 (17 years ago) |
Date of dissolution: | 01 Jan 2014 |
Entity Number: | 3616033 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 150 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEINER MURMANN | Chief Executive Officer | 150 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-16 | 2012-06-27 | Address | 150 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2008-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48994 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131227000573 | 2013-12-27 | CERTIFICATE OF MERGER | 2014-01-01 |
120627002841 | 2012-06-27 | BIENNIAL STATEMENT | 2012-01-01 |
100316002109 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080110000858 | 2008-01-10 | APPLICATION OF AUTHORITY | 2008-01-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State