Name: | LOGISTICS FUNDING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1988 (37 years ago) |
Date of dissolution: | 18 May 2012 |
Entity Number: | 1237108 |
ZIP code: | 10310 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 844 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Address: | 844 CASTLTON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 844 CASTLTON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
LOUIS FORTE | Chief Executive Officer | 844 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2010-04-02 | Address | 844 CASTLTON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2008-02-22 | 2010-04-02 | Address | 844 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2010-04-02 | Address | 844 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2008-02-22 | Address | 38 W. 32ND ST., SUITE 1309, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2008-02-22 | Address | 38 W. 32ND ST., SUITE 1309, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518000056 | 2012-05-18 | CERTIFICATE OF DISSOLUTION | 2012-05-18 |
100402002299 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
080222002798 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060307002137 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040211003190 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State