Name: | TOLL GLOBAL FORWARDING SCS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2008 (17 years ago) |
Entity Number: | 3669449 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3780 Kilroy Airport Way, Suite 850, Long Beach, CA, United States, 90806 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOLL GLOBAL FORWARDING SCS (USA), INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 3780 KILROY AIRPORT WAY, SUITE 850, LONG BEACH, CA, United States, 90806 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 2000 E CARSON ST., CARSON, CA, 90810, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 3780 KILROY AIRPORT WAY, SUITE 850, LONG BEACH, CA, 90806, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002629 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220719000609 | 2022-07-19 | BIENNIAL STATEMENT | 2022-05-01 |
200520060215 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007231 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State