2024-04-23
|
2024-04-23
|
Address
|
1226 MICHAEL DR. SUITE B, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
|
2024-04-23
|
2024-04-23
|
Address
|
1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2024-04-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 417, Par value: 1000
|
2023-06-01
|
2024-04-23
|
Address
|
28 Liberty St., New York, NY, 10005, USA (Type of address: Service of Process)
|
2023-06-01
|
2023-10-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 417, Par value: 1000
|
2023-06-01
|
2024-04-23
|
Address
|
1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2024-04-23
|
Address
|
1226 MICHAEL DR. SUITE B, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2024-04-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-06-01
|
2023-06-01
|
Address
|
1226 MICHAEL DR. SUITE B, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
|
2021-06-02
|
2023-06-01
|
Address
|
1157 N. ELLIS ST., BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
|
2019-06-14
|
2021-06-02
|
Address
|
10 GRAND CENTRAL, 155 E. 44TH ST., SUITE 1020, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-06-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-06-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-13
|
2019-06-14
|
Address
|
708 THIRD AVENUE, SUITE 1020, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-06-14
|
2018-02-13
|
Address
|
708 THIRD AVENUE, SUITE 1020, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-06-01
|
2018-02-13
|
Address
|
1830 205TH STREET, TORRANCE, CA, 90501, USA (Type of address: Principal Executive Office)
|
2014-04-24
|
2017-06-14
|
Address
|
335 MADISON AVENUE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-06-07
|
2014-04-24
|
Address
|
317 MADISON AVENUE, STE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-05-23
|
2013-06-07
|
Address
|
317 MADISON AVENUE, STE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-05-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-05-23
|
2015-06-01
|
Address
|
1830 WEST 205TH STREET, TORRANCE, CA, 90501, USA (Type of address: Principal Executive Office)
|
2011-03-15
|
2011-05-23
|
Address
|
317 MADISON AVENUE, STE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-06-16
|
2011-05-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-06-16
|
2011-03-15
|
Address
|
317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-06-16
|
2011-05-23
|
Address
|
1830 W 205TH ST, TORRANCE, CA, 90501, USA (Type of address: Principal Executive Office)
|
2005-09-01
|
2009-06-16
|
Address
|
1830 W 205TH ST, TORRANCE, CA, 90501, USA (Type of address: Principal Executive Office)
|
2005-09-01
|
2009-06-16
|
Address
|
1830 W 205TH ST, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
|
2005-01-13
|
2009-06-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-01-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-06-19
|
2005-09-01
|
Address
|
1830 W. 205TH STREET, TORRANCE, CA, 90501, 1509, USA (Type of address: Principal Executive Office)
|
2001-04-23
|
2023-06-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 417, Par value: 1000
|
2001-04-17
|
2005-01-13
|
Address
|
2971 PLAZA DEL AMO, #290, TORRANCE, CA, 90503, USA (Type of address: Service of Process)
|
2001-04-17
|
2005-09-01
|
Address
|
2-10 AKASAKA, 2-CHOME, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
|
2001-04-17
|
2001-06-19
|
Address
|
27002 SPRINGCREEK RD, RANCHO PALOS VERDES, CA, 90274, USA (Type of address: Principal Executive Office)
|
2001-03-15
|
2009-12-30
|
Name
|
I-LOGISTICS (USA) CORP.
|
1998-02-02
|
2001-04-17
|
Address
|
320 THE VILLAGE, #209, REDONDO BEACH, CA, 90277, USA (Type of address: Principal Executive Office)
|
1998-02-02
|
2001-04-17
|
Address
|
2-10 AKASAKA 2-CHOME, MINATO-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
|
1998-02-02
|
2001-04-17
|
Address
|
27002 SPRINGCREEK ROAD, RANCHO PAOLOS_VERDES, CA, 90274, USA (Type of address: Service of Process)
|
1993-07-06
|
1998-02-02
|
Address
|
1830 205TH STREET, TORRANCE, CA, 90501, USA (Type of address: Service of Process)
|
1993-04-01
|
1993-07-06
|
Address
|
2750 OREGON COURT M-8, TORRANCE, CA, 90503, USA (Type of address: Service of Process)
|
1993-04-01
|
1998-02-02
|
Address
|
11-1 HIGASHI AZABU 1-CHOME, MINATO-KU, TOKYO, 00000, JPN (Type of address: Chief Executive Officer)
|
1993-04-01
|
1998-02-02
|
Address
|
145-56 155TH STREET, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1990-12-12
|
1993-04-01
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1989-03-27
|
2001-03-15
|
Name
|
NEW JAS INT'L INC.
|
1987-06-11
|
1990-12-12
|
Address
|
COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1977-07-22
|
2001-04-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 300, Par value: 1000
|
1977-06-30
|
1977-07-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 1000
|
1977-06-30
|
1989-03-27
|
Name
|
NEW JAPAN AIR SERVICE (AMERICA), INCORPORATED
|
1977-06-30
|
1987-06-11
|
Address
|
70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|