Search icon

CHAIN LOGISTICS USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHAIN LOGISTICS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301873
ZIP code: 07644
County: Queens
Place of Formation: New York
Address: 300-2 STATE ROUTE 17S, UNIT B, LODI, NJ, United States, 07644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAGAN BAS Chief Executive Officer 300-2 STATE ROUTE 17S, UNIT B, LODI, NJ, United States, 07644

DOS Process Agent

Name Role Address
LATEK LOGISTICS USA INC. DOS Process Agent 300-2 STATE ROUTE 17S, UNIT B, LODI, NJ, United States, 07644

Links between entities

Type:
Headquarter of
Company Number:
F19000004637
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900UH3N0UHUGP5S92

Registration Details:

Initial Registration Date:
2022-04-20
Next Renewal Date:
2025-04-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-22 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-22 Address 300-2 STATE ROUTE 17S, UNIT B, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer)
2021-11-08 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822002129 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210303000541 2021-03-03 CERTIFICATE OF AMENDMENT 2021-03-03
201007060525 2020-10-07 BIENNIAL STATEMENT 2020-01-01
181025006225 2018-10-25 BIENNIAL STATEMENT 2018-01-01
140326002451 2014-03-26 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State