Search icon

ONE STOP LOGISTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508500
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 15 CASSATA COURT, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ONE STOP LOGISTICS LLC DOS Process Agent 15 CASSATA COURT, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2012-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-07 2019-04-15 Address 38 CAPTANS DR, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2007-04-26 2012-05-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-26 2009-04-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060050 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-94645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150413006373 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130404006459 2013-04-04 BIENNIAL STATEMENT 2013-04-01
120529000513 2012-05-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-29

Trademarks Section

Serial Number:
86175928
Mark:
ONE STOP LOGISTICS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-01-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ONE STOP LOGISTICS

Goods And Services

For:
Price consultation services in the field of import and export of freight
First Use:
2003-07-07
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State