Search icon

TOLL GLOBAL FORWARDING (AMERICAS) INC.

Company Details

Name: TOLL GLOBAL FORWARDING (AMERICAS) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2008 (17 years ago)
Date of dissolution: 12 May 2022
Entity Number: 3666674
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 800 FEDERAL BLVD., CARTERET, NJ, United States, 07008

DOS Process Agent

Name Role Address
TOLL GLOBAL FORWARDING (AMERICAS) INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICK FOUNTAIN Chief Executive Officer 800 FEDERAL BLVD., CARTERET, NJ, United States, 07008

History

Start date End date Type Value
2020-05-18 2022-05-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-18 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-02 2022-05-13 Address 800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2012-05-07 2020-05-18 Address 800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
2012-05-07 2016-05-02 Address 800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2008-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-02 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220513000367 2022-05-12 CERTIFICATE OF TERMINATION 2022-05-12
200518060524 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-49787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007301 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006568 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140502006751 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006619 2012-05-07 BIENNIAL STATEMENT 2012-05-01
110426000835 2011-04-26 CERTIFICATE OF AMENDMENT 2011-04-26
080502000778 2008-05-02 APPLICATION OF AUTHORITY 2008-05-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State