Search icon

IAG CARGO LIMITED

Company Details

Name: IAG CARGO LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2012 (12 years ago)
Entity Number: 4301888
ZIP code: 10005
County: Queens
Place of Formation: United Kingdom
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: CARRUS CARGO CENTRE, SEALAND RD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, United Kingdom, TW6 2JS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM DAVID SHEPHERD Chief Executive Officer CARRUS CARGO CENTRE, SEALAND RD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, United Kingdom, TW6 2JS

History

Start date End date Type Value
2024-10-08 2024-10-08 Address CARRUS CARGO CENTRE, SEALAND RD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, GBR (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address WATERSIDE, PO BOX 365, SPEEDBIRD WAY, HARMONDSWORTH, GBR (Type of address: Chief Executive Officer)
2020-10-19 2024-10-08 Address WATERSIDE, PO BOX 365, SPEEDBIRD WAY, HARMONDSWORTH, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-19 2020-10-19 Address 2 WORLD BUSINESS CENTRE, NEWALL ROAD, HEATHROW AIRPORT, HOUNSLOW, GBR (Type of address: Chief Executive Officer)
2014-09-09 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 600, NEW YORK, GA, 10011, USA (Type of address: Service of Process)
2014-09-09 2016-09-19 Address CARRUS CARGO CENTRE, SEALAND ROAD HEATHROW AIRPORT, HOUNDSLOW, GBR (Type of address: Principal Executive Office)
2014-09-09 2016-09-19 Address 2 WORLD BUSINESS CENTRE, NEWALL ROAD, HEATHROW AIRPORT, HOUNSLOW, GBR (Type of address: Chief Executive Officer)
2012-09-28 2014-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000987 2024-10-08 BIENNIAL STATEMENT 2024-10-08
201019060391 2020-10-19 BIENNIAL STATEMENT 2020-09-01
SR-61691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160919006050 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140909006182 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120928000516 2012-09-28 APPLICATION OF AUTHORITY 2012-09-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State