Name: | XPO Drayage, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 10 Sep 2013 (11 years ago) |
Business ID: | 1027720 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9300 Arrowpoint BlvdCharlotte, NC 28273 |
Historical names: |
Bridge Terminal Transport Services, Inc. XPO Logistics |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Paul V. Smith | President | 5165 Emerald Parkway, Suite 300, Dublin, OH 43017 |
Name | Role | Address |
---|---|---|
Russell A Marzen | Vice President | 1851 WEST OAK PARKWAY, SUITE 100, MARIETTA, GA 30062 |
Ravi Tulsyan | Vice President | 5 American Lane, Greenwich, CT 06831 |
Troy A. Cooper | Vice President | 5 American Lane, Greenwich, CT 06831 |
Robert Cerutti | Vice President | 5 American Lane, Greenwich, CT 06831 |
Don Ingersoll | Vice President | 5165 Emerlad Parkway, Suite 300, Dublin, OH 43017 |
John J. Hardig | Vice President | 5 American Lane, Greenwich, CT 06831 |
Karlis Kirsis | Vice President | 5 American Lane, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
Ravi Tulsyan | Treasurer | 5 American Lane, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
Troy A. Cooper | Director | 5 American Lane, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
Charles T. Maghes Jr | Assistant Secretary | 5165 Emerald Parkway, Suite 300, Dublin, OH 43017 |
Lanny Gower | Assistant Secretary | 1717 NW 21st Ave, Portland, OR 97209 |
Kim A. Pearson | Assistant Secretary | 4035 Piedmont Parkway, High Point, NC 27265 |
Riina Tohvert | Assistant Secretary | 5 American Lane, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
John J. Hardig | Assistant Treasurer | 5 American Lane, Greenwich, CT 06831 |
Name | Role | Address |
---|---|---|
Karlis Kirsis | Secretary | 5 American Lane, Greenwich, CT 06831 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Withdrawal | Filed | 2017-07-11 | Withdrawal For XPO Drayage, Inc. |
Annual Report | Filed | 2017-03-20 | Annual Report For XPO Drayage, Inc. |
Annual Report | Filed | 2016-03-30 | Annual Report For XPO Drayage, Inc. |
Annual Report | Filed | 2015-10-21 | Annual Report For XPO Drayage, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Fictitious Name Registration | Filed | 2015-07-31 | Fictitious Name Registration For XPO Drayage, Inc. |
Amendment Form | Filed | 2015-07-30 | Amendment For Bridge Terminal Transport Services, Inc. |
Amendment Form | Filed | 2015-06-17 | Amendment For Bridge Terminal Transport Services, Inc. |
Annual Report | Filed | 2014-06-02 | Annual Report |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State