Name: | LOGISTIC DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Feb 2020 |
Entity Number: | 2963189 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOGISTIC DYNAMICS, INC. | DOS Process Agent | 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
IBRAHIM MAOUAD | Chief Executive Officer | 155 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-12-02 | 2017-08-14 | Address | 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2009-10-15 | 2013-12-02 | Address | 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2017-08-14 | Address | 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
2005-12-01 | 2009-10-15 | Address | 30 BILLINGTON HEIGHTS RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2017-08-14 | Address | 1140 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000395 | 2020-02-27 | CERTIFICATE OF MERGER | 2020-02-27 |
191001060415 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006231 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170814006128 | 2017-08-14 | BIENNIAL STATEMENT | 2015-10-01 |
131202006112 | 2013-12-02 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State