Search icon

ST SHIPPING AND TRANSPORT PTE. LTD.

Company Details

Name: ST SHIPPING AND TRANSPORT PTE. LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5535560
ZIP code: 12207
County: New York
Place of Formation: Singapore
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QBD1NNFRD7D7 2024-11-08 #34-01 MILLENIA TOWER, 1 TEMASEK AVENUE, SINGAPORE, 039192, SGP 330 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA

Business Information

State/Country of Incorporation SGP
Activation Date 2023-11-14
Initial Registration Date 2012-02-29
Entity Start Date 2006-05-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 483111
Product and Service Codes V115

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH CALDWELL
Role MR
Address 330 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name CHERYL DRISCOLL
Role MS
Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name PAOLA LOOR
Role MS
Address 330 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name KENNETH CALDWELL
Role MR
Address 330 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA
Past Performance
Title ALTERNATE POC
Name RYAN PETERKIN
Role OIL CHARTERING
Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-28 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-26 2023-04-20 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-04-17 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428004140 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230420000247 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210426060233 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190417000343 2019-04-17 APPLICATION OF AUTHORITY 2019-04-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State