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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JACOB VAN LEENEN | Chief Executive Officer | 10 OLD BLOOMFIELD AVE, PINE BROOK, NJ, United States, 07058 |
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) |
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