Search icon

ALLSTATE INT'L FREIGHT USA, INC.

Print

Details

Entity Number 3705959

Status Active

NameALLSTATE INT'L FREIGHT USA, INC.

CountyQueens

Date of registration 07 Aug 2008 (16 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationCalifornia

Address 179-22 149TH RD, JAMAICA, NY, United States, 11434

Address ZIP code 11434

Principal Address 1250 W ARTESIA BLVD, COMPTON, CA, United States, 90220

Principal Address ZIP code 90220

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

179-22 149TH RD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address

CHUL JOO LEE

Chief Executive Officer

1250 W ARTESIA BLVD, COMPTON, CA, United States, 90220

History

Start date End date Type Value

2017-09-19

2017-10-27

Address

179-22 149TH RD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

2010-10-05

2017-10-27

Address

200 E STANLEY ST, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)

2010-10-05

2017-10-27

Address

200 E STANLEY ST, COMPTON, CA, 90220, USA (Type of address: Principal Executive Office)

2010-10-05

2017-09-19

Address

200 E STANLEY ST, COMPTON, CA, 90220, USA (Type of address: Service of Process)

2008-10-14

2010-10-05

Address

200 E STANLEY ST, COMPTON, CA, 90220, USA (Type of address: Service of Process)

2008-08-07

2008-10-14

Address

695 S. VERMONT AVE. #1008, LOS ANGELES, CA, 90005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180808006719

2018-08-08

BIENNIAL STATEMENT

2018-08-01

171027002037

2017-10-27

BIENNIAL STATEMENT

2016-08-01

170919000633

2017-09-19

CERTIFICATE OF CHANGE

2017-09-19

101005002238

2010-10-05

BIENNIAL STATEMENT

2010-08-01

081014000096

2008-10-14

CERTIFICATE OF CHANGE

2008-10-14

080807000345

2008-08-07

APPLICATION OF AUTHORITY

2008-08-07

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts