Name: | GCS LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2005 (20 years ago) |
Entity Number: | 3155311 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 BURKE AVE, JERICHO, NY, United States, 11753 |
Principal Address: | 41 BURKE AVE, JERICHIO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GCS LOGISTICS INC. | DOS Process Agent | 41 BURKE AVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
KEN FU | Chief Executive Officer | 41 BURKE AVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 41 BURKE AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 65 W MERRICK ROAD, SUITE 203, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2025-01-02 | Address | 65 W MERRICK ROAD, SUITE 203, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000625 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230203003190 | 2023-02-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104062948 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060464 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103006333 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State