Detail by Entity Name

Foreign Profit Corporation

BOLLORE LOGISTICS USA INC.

Filing Information
P05909 13-2635593 05/06/1985 NY ACTIVE NAME CHANGE AMENDMENT 12/11/2015 NONE
Principal Address
13650 NW 17 Street
MIAMI, FL 33182

Changed: 01/25/2018
Mailing Address
1412 Broadway
Suite 402
New York, NY 10018

Changed: 01/30/2022
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 11/24/1998

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Treasurer, Director

Bernard, Matthias
1412 BROADWAY
SUITE 402
NEW YORK, NY 10018

Title CEO, Director

LAFORGUE , YVES
1412 BROADWAY
SUITE 402
NEW YORK, NY 10018

Title SECRETARY

FORBES, ANN
1412 BROADWAY
SUITE 402
NEW YORK, NY 10018

Title VP

Piscatelli, Dorsey
301 Edgewater Place
Suite 300
Wakefield, MA 01880

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 02/19/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
02/19/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
01/17/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
12/11/2015 -- Name Change View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- REINSTATEMENT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
11/24/1998 -- Reg. Agent Change View image in PDF format
04/27/1998 -- Name Change View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format