RCS LOGISTICS, INC.

Name: | RCS LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957450 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 230-59 International Airport Center Blvd., Suite 235, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICK HEANEY | Chief Executive Officer | 230-59 INTERNATIONAL AIRPORT CENTER BLVD., SUITE 235, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
OWEN WONG | DOS Process Agent | 230-59 International Airport Center Blvd., Suite 235, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 182-23 150TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 230-79 INTERNATIONAL AIRPORT CENTER BLVD. SUITE 218, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 230-59 INTERNATIONAL AIRPORT CENTER BLVD., SUITE 235, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2023-09-01 | Address | 182-23 150TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2022-04-05 | Address | 230-79 INTERNATIONAL AIRPORT CENTER BLVD. SUITE 218, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006721 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220111002253 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
220405000634 | 2021-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-28 |
130924002482 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111014002925 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State