Search icon

3 B LOGISTIC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3 B LOGISTIC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122647
ZIP code: 13057
County: Onondaga
Place of Formation: New Jersey
Principal Address: 805 N BLACK HORSE PIKE, BLACKWOOD, NJ, United States, 08012
Address: 6938 Kinne St, Syracuse, NJ, United States, 13057

DOS Process Agent

Name Role Address
RELIABLE TIRE DIST DOS Process Agent 6938 Kinne St, Syracuse, NJ, United States, 13057

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD K BETZ Chief Executive Officer 1115 CHESTNUT ST, CAMDEN, NJ, United States, 08101

History

Start date End date Type Value
2023-01-26 2023-01-26 Address 1115 CHESTNUT ST, CAMDEN, NJ, 08101, USA (Type of address: Chief Executive Officer)
2023-01-26 2023-01-26 Address 1115 CHESTNUT ST, CAMDEN, NJ, 08101, 0560, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126000482 2023-01-19 CERTIFICATE OF AMENDMENT 2023-01-19
220907003242 2022-09-07 BIENNIAL STATEMENT 2021-03-01
SR-25190 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25191 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990930000139 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State