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 |
Name | Role | Address |
---|---|---|
TOLL GLOBAL FORWARDING (AMERICAS) INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICK FOUNTAIN | Chief Executive Officer | 800 FEDERAL BLVD., CARTERET, NJ, United States, 07008 |
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) |
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