Name: | AMERIKOM LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 2995180 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | NITSAN BEN HORIN, 250 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 250 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NITSAN BEN HORIN, 250 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NITSAN BEN HORIN | Chief Executive Officer | 250 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-05 | 2005-07-14 | Address | NITSAN BEN-HORIN, 16 WEST 16TH STREET, #5PS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000777 | 2011-12-23 | CERTIFICATE OF DISSOLUTION | 2011-12-23 |
080123002200 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
050714000191 | 2005-07-14 | CERTIFICATE OF AMENDMENT | 2005-07-14 |
040105000299 | 2004-01-05 | CERTIFICATE OF INCORPORATION | 2004-01-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State