GENERATION LOGISTICS, INC.

Name: | GENERATION LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2001 (24 years ago) |
Entity Number: | 2621259 |
ZIP code: | 90815 |
County: | Queens |
Place of Formation: | New York |
Address: | 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, United States, 90815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERATION LOGISTICS, INC. | DOS Process Agent | 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, United States, 90815 |
Name | Role | Address |
---|---|---|
JOHN LABRIE | Chief Executive Officer | 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, United States, 90815 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2019-09-03 | Address | 145-40 157TH STEET, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2006-11-10 | 2019-09-03 | Address | 145-40 157TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2005-04-11 | 2006-11-10 | Address | P.O. BOX 263, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2005-04-06 | 2019-09-03 | Address | 145-40 157TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2005-04-06 | 2005-04-11 | Address | 145-40 157TH ST, JAMAICA, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062015 | 2019-09-03 | BIENNIAL STATEMENT | 2019-03-01 |
171011006405 | 2017-10-11 | BIENNIAL STATEMENT | 2017-03-01 |
150304006895 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130319006609 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110325002338 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State