Name: | Swisslog Logistics, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 28 Nov 2016 (8 years ago) |
Business ID: | 1105969 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 161 Enterprise DriveNewport News, VA 23603 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Sean Wallingford | President | 161 Enterprise Drive, Newport News, VA 23603 |
Name | Role | Address |
---|---|---|
Sean Wallingford | Chief Executive Officer | 161 Enterprise Drive, Newport News, VA 23603 |
Name | Role | Address |
---|---|---|
Colman Roche | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Derek Lang | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Michael Bermudez | Vice President | 161 Enterprise Dr, Newport News, VA 23603 |
Nick Choi | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Mike Albertelli | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Mario D'Cruz | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Mark Beers | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Richard J Smith | Vice President | 161 Enterprise Drive, Newport News, VA 23603 |
Name | Role | Address |
---|---|---|
Stephan Jutz | Treasurer | 161 Enterprise Drive, Newport News, VA 23603 |
Name | Role | Address |
---|---|---|
Michael Bermudez | Secretary | 161 Enterprise Dr, Newport News, VA 23603 |
Name | Role | Address |
---|---|---|
Kelly Moser | Assistant Secretary | 11080 Circle Point Rd, Suite 500, Westminster, CO 80020 |
Name | Role | Address |
---|---|---|
John F. Williams | Assistant Treasurer | 11080 Circle Point Rd, Ste 500, Westminster, CO 80020 |
Name | Role | Address |
---|---|---|
Heiko Kaufmann | Director | 6600 CENTER DR, STERLING HEIGHTS, MI 48312-2666 |
Robert Baumann | Director | Webereiweg 3, Buchs Switzerland, MS 5033 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-02 | Annual Report For Swisslog Logistics, Inc. |
Annual Report | Filed | 2023-04-11 | Annual Report For Swisslog Logistics, Inc. |
Annual Report | Filed | 2022-04-05 | Annual Report For Swisslog Logistics, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-03-30 | Annual Report For Swisslog Logistics, Inc. |
Annual Report | Filed | 2020-03-03 | Annual Report For Swisslog Logistics, Inc. |
Annual Report | Filed | 2019-03-13 | Annual Report For Swisslog Logistics, Inc. |
Amendment Form | Filed | 2018-11-20 | Amendment For Swisslog Logistics, Inc. |
Annual Report | Filed | 2018-02-07 | Annual Report For Swisslog Logistics, Inc. |
Annual Report | Filed | 2017-01-23 | Annual Report For Swisslog Logistics, Inc. |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State