Name: | EAGLE LOGISTIC SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372691 |
ZIP code: | 11434 |
County: | New York |
Place of Formation: | New York |
Address: | 147-02 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HSIEH PEI CHUN | DOS Process Agent | 147-02 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
HSIEH PEI CHUN | Chief Executive Officer | 147-02 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 147-02 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-17 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-05 | 2024-07-19 | Address | 147-02 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2018-06-05 | 2024-07-19 | Address | 147-02 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2018-06-05 | Address | 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-06-09 | 2018-06-05 | Address | 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2018-06-05 | Address | 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-09-18 | 2014-06-09 | Address | 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-09-18 | 2014-06-09 | Address | 139 CENTRE ST, STE PH 104, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001405 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
180605007058 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160602006855 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140609006510 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
130918002194 | 2013-09-18 | BIENNIAL STATEMENT | 2012-06-01 |
060607000605 | 2006-06-07 | CERTIFICATE OF INCORPORATION | 2006-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9295628301 | 2021-01-30 | 0202 | PPS | 14702 Farmers Blvd, Jamaica, NY, 11434-5218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3198447703 | 2020-05-01 | 0202 | PPP | 147-02 FARMERS BLVD, JAMAICA, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2208237 | Marine Contract Actions | 2022-09-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE TOKIO MARINE AND FIRE INSU |
Role | Plaintiff |
Name | EAGLE LOGISTIC SERVICE INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State