ALKAHEST LOGISTICS, INC.

Name: | ALKAHEST LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2123796 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 29 CONTINENTAL PLACE, GLEN COVE, NY, United States, 11542 |
Address: | 738 DEMOTT CT, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNA TURUNC | DOS Process Agent | 738 DEMOTT CT, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
BERNA TURUNC | Chief Executive Officer | 738 DEMOTT CT, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2017-03-06 | Address | 29 CONTINENTAL PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2011-03-22 | 2017-03-06 | Address | 29 CONTINENTAL PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2011-03-22 | 2017-03-06 | Address | 29 CONTINENTAL PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2007-03-15 | 2011-03-22 | Address | 29 CONTINENTAL PL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2007-03-15 | 2011-03-22 | Address | 29 CONTINENTAL PL, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060554 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170306006947 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150302006034 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006616 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110322002489 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State