Name: | LIVINGSTON INTERNATIONAL TECHNOLOGY SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1999 (26 years ago) |
Date of dissolution: | 09 Feb 2018 |
Entity Number: | 2364122 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45025 AVIATION DR, SUITE 150, DULLES, VA, United States, 20166 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL J. MCHUGH | Chief Executive Officer | 141 WEST JACKSON BLVD, SUITE 1510A, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-29 | 2017-04-20 | Address | 141 WEST JACKSON BLVD, SUITE 1510A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2015-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-03 | 2013-12-03 | Name | VASTERA, INC. |
2013-04-10 | 2015-05-29 | Address | 405 THE WEST MALL, SUITE 400, TORONTO, CAN (Type of address: Chief Executive Officer) |
2013-04-10 | 2015-05-29 | Address | 45025 AVIATION DR, STE 200, DULLES, VA, 20166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180209000349 | 2018-02-09 | CERTIFICATE OF TERMINATION | 2018-02-09 |
170420006259 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150529006176 | 2015-05-29 | BIENNIAL STATEMENT | 2015-04-01 |
131213000241 | 2013-12-13 | CERTIFICATE OF CHANGE | 2013-12-13 |
131203000551 | 2013-12-03 | CERTIFICATE OF AMENDMENT | 2013-12-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State