Name: | A.S.A.P. LOGISTICS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036247 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 148-05 175TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
A.S.A.P. LOGISTICS, LTD. | DOS Process Agent | 148-05 175TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
DEBBIE CROSS | Chief Executive Officer | 90 DALOR COURT, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 90 DALOR COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-04-04 | Address | 90 DALOR COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-04-04 | Address | 148-05 175TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2005-07-14 | 2018-06-05 | Address | 148-05 175TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2002-05-16 | 2005-07-14 | Address | 27 LONG HOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002098 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
200601062172 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180605007236 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160607006835 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140606006073 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State