JACOBSON GLOBAL LOGISTICS, INC.

Name: | JACOBSON GLOBAL LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1990 (35 years ago) |
Entity Number: | 1434159 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 3811 DIXON ST, DEES MOINES, IA, United States, 50313 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN LUTT | Chief Executive Officer | 3811 DIXON ST, DEES MOINES, IA, United States, 50313 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-02 | 2010-09-14 | Address | 794 HANCOCK ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2009-06-02 | 2010-09-14 | Address | 794 HANCOCK STREET, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent) |
2008-05-13 | 2012-05-11 | Address | 1930 SIXTH AVE SOUTH STE 401, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120511002541 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
111227000733 | 2011-12-27 | CERTIFICATE OF AMENDMENT | 2011-12-27 |
100914000631 | 2010-09-14 | CERTIFICATE OF CHANGE | 2010-09-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State