Search icon

LMD LOGISTICS, INC.

Company Details

Name: LMD LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2001 (24 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 2694856
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
NARIN PHOL Chief Executive Officer 180 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2019-01-29 2019-10-04 Address 100 WALNUT AVE, CLARK, NJ, 07066, USA (Type of address: Chief Executive Officer)
2014-11-13 2019-09-04 Address 100 WALNUT AVE, CLARK, NJ, 07066, USA (Type of address: Service of Process)
2014-11-13 2019-10-04 Address 100 WALNUT AVE, CLARK, NJ, 07066, USA (Type of address: Principal Executive Office)
2014-11-13 2019-01-29 Address 100 WALNUT AVE, CLARK, NJ, 07066, USA (Type of address: Chief Executive Officer)
2006-01-19 2014-11-13 Address ONE EVERTRUST PLAZA, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220930018431 2022-09-30 CERTIFICATE OF MERGER 2022-09-30
211001000353 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191004061074 2019-10-04 BIENNIAL STATEMENT 2019-10-01
190904000759 2019-09-04 CERTIFICATE OF CHANGE 2019-09-04
190129060377 2019-01-29 BIENNIAL STATEMENT 2017-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State