Schenker, Inc. Overview
Schenker, Inc. filed as a Domestic Business Corporation in the State of New York on Monday, February 10, 1947 and is approximately seventy-seven years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Schenker, Inc.
Network Visualizer
Advertisements
Key People
Who own Schenker, Inc.
Name | |
---|---|
David Buss |
President
CEO
|
Brent Blake 3 |
CFO
|
Hessel Verhage 1 |
President
|
Jeff Barrie |
Chief Executive Officer
NonPres
President
CEO
|
Vicki Hassman 3 |
Secretary
|
Jochen Thewes 1 |
Executive
NonDir
|
Donna Prantl 1 |
NonTreas
CFO
Treasurer
Vice President
Chief Financial Officer
|
Brian Lynch 7 |
NonSec
Secretary
|
Malcoim Heath |
Owner
|
Philippe Gilbert 1 |
Chairman
Executive
Director
NonDir
|
Heiner Murmann 3 |
President
CEO
Executive
Director
|
Malcolm Heath 1 |
President
CEO
Vice President
Chief Executive Officer
Other
|
Heiner Muhmann |
President
|
Robert Walpole |
President
CEO
Chief Executive Officer
NonPres
|
Heiner Mjrmann |
President
|
Philippe Gilberg |
Chief Executive Officer
|
Stephen Mattessich 2 |
CFO
|
Jan Dekempe 2 |
CFO
Treasurer
Chief Financial Officer
|
Frithjof Schaefer 1 |
CFO
|
Dennis St George 2 |
Secretary
|
Jeffrey Barrie 1 |
Senior Vp
Senior Vice Presiden
|
John Hafferty |
Senior Vp
|
Andreas P. Pohl |
Senior Vp
Senior Vice Presiden
|
Donna A. Hanson 1 |
Vice President
|
Eric Dewey 1 |
Vice President
|
Beth Bankler |
Vice President
|
Romas Simanauskas |
Vice President
|
Urs Schaerer |
Vice President
|
Stephen Gifford |
Vice President
|
Terry Donohoe |
Vice President
|
Roman Streule |
Vice President
|
John Tibshirany |
Vice President
|
Donna Manson |
Vice President
|
Romas Simanaoskas |
Vice President
|
Stephen Giftord |
Vice President
|
Romas Streule |
Vice President
|
Andrew Miller |
Vice President
|
Marta Ramirez 2 |
Senior Vice Presiden
|
Doris Hall 1 |
Governing Person
Other
|
Jay Arnold 1 |
Senior Vice Presiden
|
Michael J. Robinson |
Srvp
|
Stephen Mattessick |
Chief Financial Officer
|
Mrlcoim Heath |
Other
|
Geoff Mansell |
Senior Vice Presiden
|
John Armold |
Senior Vice Presiden
|
Jan Dekeype |
Chief Financial Officer
|
Stuart Curtis |
Senior Vice Presiden
|
Heiner Mirmann |
Exec Chair
|
Showing 8 records out of 48
Known Addresses for Schenker, Inc.
10400 NW 21st St
Miami, FL 33172
1701 NW 87th Ave
Miami, FL 33172
120 White Plains Rd
Tarrytown, NY 10591
965 Norfolk Sq
Norfolk, VA 23502
9905 NW 17th St
Miami, FL 33172
1801 NW 135th St
Miami, FL 33167
150 Albany Ave
Freeport, NY 11520
8920 San Mateo Dr
Laredo, TX 78045
5390 Greens Rd
Houston, TX 77032
3644 Winchester Rd
Memphis, TN 38118
Corporate Filings for Schenker, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 836049 |
Date Filed: | Monday, March 29, 1976 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2500906 |
Date Filed: | Friday, October 8, 1965 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00645364 |
Date Filed: | Monday, February 14, 1972 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C19267-2001 |
Date Filed: | Tuesday, July 17, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NASSAU |
State ID: | 79269 |
Date Filed: | Monday, February 10, 1947 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/10/1947 | Name History/Actual | Schenker - M.M. Holzer, Inc. | |
9/15/1948 | Name History/Actual | Schenkers, International Forwarders, Inc. | |
10/8/1965 | Legacy Filing | ||
9/22/1978 | Change Of Registered Agent/Office | ||
1/21/1985 | Tax Forfeiture | ||
1/28/1985 | Forfeited In Error (Taxes) | ||
4/26/1990 | Change Of Registered Agent/Office | ||
11/25/1991 | Change Of Registered Agent/Office | ||
6/29/1993 | Name History/Actual | Schenker International, Inc. | |
9/21/1993 | Application For Amended Certificate Of Authority | ||
9/2/1999 | Name History/Actual | Schenker, Inc. | |
10/11/1999 | Application For Amended Certificate Of Authority | ||
7/17/2001 | Foreign Qualification | ||
8/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
8/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/24/2006 | Annual List | ||
7/28/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
7/24/2007 | Annual List | ||
6/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
11/23/2009 | Annual List | 09-10 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/30/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
7/19/2011 | Annual List | ||
9/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/25/2016 | Acceptance of Registered Agent | ||
2/25/2016 | Annual List | 2015-2016 | |
2/25/2016 | Reinstatement | ||
5/19/2016 | Annual List | ||
6/14/2017 | Annual List | 17-18 | |
12/31/2017 | Public Information Report (PIR) | ||
5/3/2018 | Annual List | ||
5/6/2019 | Annual List | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Schenker, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Schenker, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
10400 NW 21st St Miami, FL 33172
1701 NW 87th Ave Miami, FL 33172
120 White Plains Rd Tarrytown, NY 10591
965 Norfolk Sq Norfolk, VA 23502
9905 NW 17th St Miami, FL 33172
1801 NW 135th St Miami, FL 33167
150 Albany Ave Freeport, NY 11520
8920 San Mateo Dr Laredo, TX 78045
5390 Greens Rd Houston, TX 77032
3644 Winchester Rd Memphis, TN 38118
These addresses are known to be associated with Schenker, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records