Name: | PNL LOGISTICS (NYC) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 3532533 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 400 S ATLANTIC BLVD, 170, MONTEREY PARK, CA, United States, 91754 |
Address: | 151-02 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151-02 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
MICHAEL TSANG | Chief Executive Officer | 151-02 132ND AVE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-18 | 2024-11-19 | Address | 151-02 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2007-06-18 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-18 | 2024-11-19 | Address | 151-02 132ND AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001246 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
090818002483 | 2009-08-18 | BIENNIAL STATEMENT | 2009-06-01 |
070618000927 | 2007-06-18 | CERTIFICATE OF INCORPORATION | 2007-06-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State