Search icon

CARGO ALLIANCE LOGISTICS INC.

Company Details

Name: CARGO ALLIANCE LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3490425
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHANGE GROUP US, INC. DOS Process Agent 111 JOHN STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MING WU Chief Executive Officer 111 JOHN STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2007-03-16 2008-01-17 Address 64-45 BELL BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2154203 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090814002247 2009-08-14 BIENNIAL STATEMENT 2009-03-01
080117000076 2008-01-17 CERTIFICATE OF CHANGE 2008-01-17
070316000378 2007-03-16 CERTIFICATE OF INCORPORATION 2007-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3184065006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CARGO ALLIANCE LOGISTICS INC.
Recipient Name Raw CARGO ALLIANCE LOGISTICS INC.
Recipient DUNS 806308628
Recipient Address 64-45 BELL BLVD, OAKLAND GARDENS, QUEENS, NEW YORK, 11364-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State