Name: | PANALPINA WORLD TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1950 (75 years ago) |
Date of dissolution: | 18 Apr 1997 |
Entity Number: | 65138 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 ON THE GREEN, 67 PARK PL, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 ON THE GREEN, 67 PARK PL, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
ROLF ALTORFER | Chief Executive Officer | PANALPINA INC, 177 ON THE GREEN 67 PARK PL, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-04 | 1996-07-24 | Address | %PANALPINA, INC., 800 PLAZA 2, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311, 3991, USA (Type of address: Chief Executive Officer) |
1994-08-04 | 1996-07-24 | Address | 800 PLAZA TWO, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311, 3991, USA (Type of address: Principal Executive Office) |
1994-08-04 | 1996-07-24 | Address | 800 PLAZA TWO, HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311, 3991, USA (Type of address: Service of Process) |
1950-07-28 | 1994-08-04 | Address | 15 MOORE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970418000281 | 1997-04-18 | CERTIFICATE OF DISSOLUTION | 1997-04-18 |
960724002052 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
940804002050 | 1994-08-04 | BIENNIAL STATEMENT | 1993-07-01 |
940415000023 | 1994-04-15 | ANNULMENT OF DISSOLUTION | 1994-04-15 |
DP-923569 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
Z026855-2 | 1981-03-16 | ASSUMED NAME CORP INITIAL FILING | 1981-03-16 |
354712 | 1962-12-05 | CERTIFICATE OF AMENDMENT | 1962-12-05 |
7817-15 | 1950-07-28 | CERTIFICATE OF INCORPORATION | 1950-07-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State