Search icon

A-SONIC LOGISTICS (USA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-SONIC LOGISTICS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2706126
ZIP code: 12260
County: Queens
Place of Formation: Delaware
Principal Address: 71 S CENTRAL AVE, STE 300, VALLEY STREAM, NY, United States, 11580
Address: 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JANET L TAN Chief Executive Officer 71 S CENTRAL AVE, STE 300, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 71 S CENTRAL AVE, STE 300, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 71 S CENTRAL AVE, STE 300, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-15 Address 71 S CENTRAL AVE, STE 300, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-01 2024-10-15 Address 71 SOUTH CENTRAL AVE, 300, Valley Stream, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003382 2024-10-03 CERTIFICATE OF CHANGE BY AGENT 2024-10-03
231201041015 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211220001632 2021-12-20 BIENNIAL STATEMENT 2021-12-20
201019000029 2020-10-19 CERTIFICATE OF CHANGE 2020-10-19
190822060037 2019-08-22 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State