Search icon

FLASH GLOBAL LOGISTICS, INC.

Company Details

Name: FLASH GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3493011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10 OLD BLOOMFIELD AVE, PO BOX 2036, PINE BROOK, NJ, United States, 07058
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JACOB VAN LEENEN Chief Executive Officer 10 OLD BLOOMFIELD AVE, PINE BROOK, NJ, United States, 07058

History

Start date End date Type Value
2007-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46442 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050900 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110526003434 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090330002091 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070427000891 2007-04-27 CERTIFICATE OF AMENDMENT 2007-04-27
070322000208 2007-03-22 APPLICATION OF AUTHORITY 2007-03-22

Date of last update: 17 Jan 2025

Sources: New York Secretary of State