ABX LOGISTICS (USA) INC.
Headquarter
Name: | ABX LOGISTICS (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1948 (77 years ago) |
Date of dissolution: | 16 Mar 2015 |
Entity Number: | 61778 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 100 WALNUT AVE STE 405, CLARK, NJ, United States, 07066 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JORGEN MOELLER | Chief Executive Officer | 100 WALNUT AVE STE 405, CLARK, NJ, United States, 07066 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-16 | 2012-10-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-16 | 2012-09-19 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-04-01 | 2010-04-16 | Address | 100 WALNUT AVE STE 405, CLARK, NJ, 07066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85095 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150316000498 | 2015-03-16 | CERTIFICATE OF DISSOLUTION | 2015-03-16 |
121022001086 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120919000980 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State