Search icon

PANALPINA WORLD TRANSPORT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 ON THE GREEN, 67 PARK PL, MORRISTOWN, NJ, United States, 07960

Chief Executive Officer

Name Role Address
ROLF ALTORFER Chief Executive Officer PANALPINA INC, 177 ON THE GREEN 67 PARK PL, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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