Search icon

TOLL GLOBAL FORWARDING (USA) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOLL GLOBAL FORWARDING (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1983 (42 years ago)
Entity Number: 873272
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2000 E Carson St, Carson, CA, United States, 90810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLEN MORRISON Chief Executive Officer 2000 E CARSON ST, CARSON, CA, United States, 90810

Links between entities

Type:
Headquarter of
Company Number:
undefined604318430
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F10000004224
State:
FLORIDA
Type:
Headquarter of
Company Number:
F23000000535
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_58401951
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JONATHAN FONSECA
User ID:
P1578653
Trade Name:
TOLL GLOBAL FORWARDING USA INC

Unique Entity ID

Unique Entity ID:
YCQ4JWP1M949
CAGE Code:
6JDY7
UEI Expiration Date:
2026-03-11

Business Information

Doing Business As:
TOLL GLOBAL FORWARDING USA INC
Division Name:
TOLL GLOBAL FORWARDING (USA) INC.
Activation Date:
2025-03-14
Initial Registration Date:
2011-09-14

Commercial and government entity program

CAGE number:
6JDY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-03-14
SAM Expiration:
2026-03-11

Contact Information

POC:
JONATHAN FONSECA
Corporate URL:
www.tollgroup.com

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 150-15 183RD STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 70 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 2000 E CARSON ST, CARSON, CA, 90810, USA (Type of address: Chief Executive Officer)
2021-11-29 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002002566 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211104001509 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
211001000738 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191007060952 2019-10-07 BIENNIAL STATEMENT 2019-10-01
190410002008 2019-04-10 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State