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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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