Search icon

DHL NETWORK OPERATIONS (USA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DHL NETWORK OPERATIONS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3950319
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL, United States, 33324

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW WILLIAMS Chief Executive Officer 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, United States, 33324

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-10 2024-05-10 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-08-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-08-01 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034688 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240510002688 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220502001343 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200518060111 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-54638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State