Name: | SC LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2002 (23 years ago) |
Date of dissolution: | 07 Dec 2004 |
Entity Number: | 2804487 |
ZIP code: | 72908 |
County: | Oneida |
Place of Formation: | Arkansas |
Address: | 4001 PLANTERS RAOD, FORT SMITH, AR, United States, 72908 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4001 PLANTERS RAOD, FORT SMITH, AR, United States, 72908 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-23 | 2004-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-23 | 2004-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041207000873 | 2004-12-07 | SURRENDER OF AUTHORITY | 2004-12-07 |
040813002219 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
031201000049 | 2003-12-01 | CERTIFICATE OF AMENDMENT | 2003-12-01 |
021218000043 | 2002-12-18 | AFFIDAVIT OF PUBLICATION | 2002-12-18 |
021218000048 | 2002-12-18 | AFFIDAVIT OF PUBLICATION | 2002-12-18 |
020823000695 | 2002-08-23 | APPLICATION OF AUTHORITY | 2002-08-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State