FREIGHT LOGISTICS INC.

Name: | FREIGHT LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1835239 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 156-15 146TH AVE / SUITE 210, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156-15 146TH AVE / SUITE 210, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
SOO PI PETER | Chief Executive Officer | 156-15 146TH AVE / SUITE 210, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-21 | 2010-08-04 | Address | 156-15 146TH AVENUE, SUITE 210, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2008-07-21 | 2010-08-04 | Address | 156-15 146TH AVENUE, SUITE 210, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2008-07-21 | 2010-08-04 | Address | 156-15 146TH AVENUE, SUITE 210, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2008-07-21 | Address | 1975 LINDEN BLVD / SUITE 111, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2008-07-21 | Address | 1975 LINDEN BLVD / SUITE 111, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142486 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120920006306 | 2012-09-20 | BIENNIAL STATEMENT | 2012-07-01 |
100804002881 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080721002984 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060717002322 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State