Search icon

CARDINAL LOGISTICS MANAGEMENT CORPORATION

Company Details

Name: CARDINAL LOGISTICS MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871093
ZIP code: 10528
County: Monroe
Place of Formation: North Carolina
Principal Address: 6000 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
J. STEVEN SENSING Chief Executive Officer 6000 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 5333 DAVIDSON HIGHWAY, CONCORD, NC, 28027, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 5333 DAVIDSON HIGHWAY, CONCORD, NC, 28027, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-02-03 Address 5333 DAVIDSON HIGHWAY, CONCORD, NC, 28027, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-02-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203000776 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240223003927 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
230520000054 2023-05-19 CERTIFICATE OF CHANGE BY ENTITY 2023-05-19
230201000683 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203060099 2021-02-03 BIENNIAL STATEMENT 2021-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State