Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AGILITY LOGISTICS CORP.
Filing Information
P34198
95-2920613
06/05/1991
DE
INACTIVE
WITHDRAWAL
06/28/2022
NONE
Principal Address
Changed: 04/18/2022
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Changed: 04/18/2022
Mailing Address
Changed: 06/28/2022
200 WOOD AVENUE S, SUITE 300
SUITE 300
ISELIN, NJ 08830
SUITE 300
ISELIN, NJ 08830
Changed: 06/28/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/28/2022
Registered Agent Revoked: 06/28/2022
Officer/Director Detail
Name & Address
Title VP, Ocean
QUIMING, AL
Title Director
Metellus, Bernadette
Title Chairman
Trolle, Carsten
Title Director
Andersen, Jens Bjorn
Title Director
Lund, Jens
Title Asst. Secretary, Treasurer, VP
Joergensen, Jesper
Title President, Secretary
Larsen, Niels
Title VP, Ocean
QUIMING, AL
310 COMMERCE, Ste 250
IRVINE, CA 92602
IRVINE, CA 92602
Title Director
Metellus, Bernadette
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Title Chairman
Trolle, Carsten
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Title Director
Andersen, Jens Bjorn
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Title Director
Lund, Jens
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Title Asst. Secretary, Treasurer, VP
Joergensen, Jesper
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Title President, Secretary
Larsen, Niels
310 COMMERCE
SUITE 250
IRVINE, CA 92602
SUITE 250
IRVINE, CA 92602
Annual Reports
Report Year | Filed Date |
2020 | 02/15/2020 |
2021 | 04/20/2021 |
2022 | 04/18/2022 |
Document Images