Search icon

TLS LOGISTICS, INC.

Company Details

Name: TLS LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2005 (20 years ago)
Date of dissolution: 07 May 2024
Entity Number: 3250441
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1220 BROADWAY, STE704, NEW YORK, NY, United States, 10001
Principal Address: 1220 BROADWAY, STE 704, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIDEON T SUND Chief Executive Officer 1220 BROADWAY, STE 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TLS LOGISTICS, INC. DOS Process Agent 1220 BROADWAY, STE704, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 1220 BROADWAY, STE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-17 Address 1220 BROADWAY, STE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 1220 BROADWAY, STE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-17 Address 1220 BROADWAY, STE704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001589 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
230906000843 2023-09-06 BIENNIAL STATEMENT 2023-08-01
210806001566 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190802060968 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803007148 2017-08-03 BIENNIAL STATEMENT 2017-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State