Search icon

UTC PROJECT LOGISTICS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTC PROJECT LOGISTICS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154166
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE SUITE 545, NEW YORK, NY, United States, 10169
Principal Address: 370 WEST PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST C. VENTURINI ESQ. DOS Process Agent 230 PARK AVENUE SUITE 545, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
BRIAN POSTHUMUS Chief Executive Officer 370 WEST PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 370 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 2 NORTHPOINT DRIVE, SUITE 213, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-22 2025-04-08 Address 370 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408004486 2025-04-08 BIENNIAL STATEMENT 2025-04-08
190108060603 2019-01-08 BIENNIAL STATEMENT 2019-01-01
180801007648 2018-08-01 BIENNIAL STATEMENT 2017-01-01
151223000498 2015-12-23 CERTIFICATE OF AMENDMENT 2015-12-23
131022002061 2013-10-22 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State