TP LOGISTICS, INC.

Name: | TP LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2004 (21 years ago) |
Entity Number: | 3059181 |
ZIP code: | 63017 |
County: | New York |
Place of Formation: | Missouri |
Address: | 14528 S. OUTER 40 ROAD, SUITE, CHESTERFIELD, MO, United States, 63017 |
Principal Address: | 14528 S OUTER 40 RD, STE 210, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DUANE G. TROWER | Chief Executive Officer | 14528 S OUTER 40 RD, STE 210, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 14528 S. OUTER 40 ROAD, SUITE, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 14528 S OUTER 40 RD, STE 210, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2020-05-26 | 2024-05-24 | Address | 14528 S. OUTER 40 ROAD, SUITE, CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process) |
2020-05-26 | 2024-05-24 | Address | 14528 S OUTER 40 RD, STE 210, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-05-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000522 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220509003053 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200526060225 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-39249 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State