Name: | TLS LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2005 (19 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
Name | Role | Address |
---|---|---|
GIDEON T SUND | Chief Executive Officer | 1220 BROADWAY, STE 704, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TLS LOGISTICS, INC. | DOS Process Agent | 1220 BROADWAY, STE704, NEW YORK, NY, United States, 10001 |
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 | 2024-05-07 | 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, 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) |
2017-08-03 | 2023-09-06 | Address | 1220 BROADWAY, STE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-03 | 2023-09-06 | Address | 1220 BROADWAY, STE704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-11-04 | 2017-08-03 | Address | 1220 BROADWAY, STE 706, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-11-04 | 2017-08-03 | Address | 1220 BROADWAY, STE706, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-11-04 | 2017-08-03 | Address | 1220 BROADWAY, STE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
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 |
151104006146 | 2015-11-04 | BIENNIAL STATEMENT | 2015-08-01 |
130807006975 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
120105002261 | 2012-01-05 | BIENNIAL STATEMENT | 2011-08-01 |
110322000189 | 2011-03-22 | CERTIFICATE OF CHANGE | 2011-03-22 |
070822003161 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State