Search icon

LOGISTICS FUNDING GROUP, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 844 CASTLTON AVENUE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
LOUIS FORTE Chief Executive Officer 844 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
0962752
State:
CONNECTICUT

History

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)

Filings

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