Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NATIONAL CARGO BUREAU INC

Filing Information
823750 13-5615188 12/02/1969 NY ACTIVE REINSTATEMENT 09/29/2010
Principal Address
180 Maiden Lane
Suite 903
NEW YORK, NY 10038

Changed: 01/10/2017
Mailing Address
180 Maiden Lane
Suite 903
NEW YORK, NY 10038

Changed: 01/10/2017
Registered Agent Name & Address Engle, Edward
1005 W State Road 84
Suite 115
fort lauderdale, FL 33315

Name Changed: 03/07/2023

Address Changed: 12/12/2019
Officer/Director Detail Name & Address

Title DP

LENNARD, IAN J
180 Maiden Lane
Suite 903
NEW YORK, NY 10038

Title Secretary

Fabian, Sosimo
180 Maiden Lane
Suite 903
NEW YORK, NY 10038

Title Director

Murray, John
180 Maiden Lane
Suite 903
NEW YORK, NY 10038

Title CFO

Wiede, Kris
180 Maiden Lane
New York, NY 10038

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 03/07/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
12/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
12/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- REINSTATEMENT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- REINSTATEMENT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
06/29/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format