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
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Changed: 04/18/2022
Mailing Address
200 WOOD AVENUE S, SUITE 300
SUITE 300
ISELIN, NJ 08830

Changed: 06/28/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/28/2022
Officer/Director Detail Name & Address

Title VP, Ocean

QUIMING, AL
310 COMMERCE, Ste 250
IRVINE, CA 92602

Title Director

Metellus, Bernadette
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Title Chairman

Trolle, Carsten
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Title Director

Andersen, Jens Bjorn
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Title Director

Lund, Jens
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Title Asst. Secretary, Treasurer, VP

Joergensen, Jesper
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Title President, Secretary

Larsen, Niels
310 COMMERCE
SUITE 250
IRVINE, CA 92602

Annual Reports
Report YearFiled Date
2020 02/15/2020
2021 04/20/2021
2022 04/18/2022

Document Images
06/28/2022 -- WITHDRAWAL View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/15/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- Name Change View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- Name Change View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format