Name: | DART GLOBAL LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1989 (36 years ago) |
Entity Number: | 1341443 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 65 ROOSEVELT AVE., STE 105, VALLEY STREAM, NY, United States, 11581 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 333
Share Par Value 300
Type PAR VALUE
Name | Role | Address |
---|---|---|
S MOHANDAS | Chief Executive Officer | 65 ROOSEVELT AVE., STE 105, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 65 ROOSEVELT AVE, STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 65 ROOSEVELT AVE.,, STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 65 ROOSEVELT AVE., STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 65 ROOSEVELT AVE.,, STE 105, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 333, Par value: 300 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003980 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230425003723 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210527060232 | 2021-05-27 | BIENNIAL STATEMENT | 2021-04-01 |
200109002003 | 2020-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
190604061439 | 2019-06-04 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State