Search icon

ECX GLOBAL LOGISTICS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ECX GLOBAL LOGISTICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533723
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 20 E Sunrise Hwy, Suite 300, Valley Stream, NY, United States, 11581
Principal Address: 58 BAY STREET, EAST ATLANTIC BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICCOLO MARIANI DOS Process Agent 20 E Sunrise Hwy, Suite 300, Valley Stream, NY, United States, 11581

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARLO PARAVANI Chief Executive Officer 20 E SUNRISE HWAY, SUITE 300, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 20 E SUNRISE HWAY, SUITE 300, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 20 E SUNRISE HWAY, SUITE 305, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 20 E SUNRISE HWAY, SUITE 300, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 20 E SUNRISE HWAY, SUITE 305, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611001912 2025-06-11 BIENNIAL STATEMENT 2025-06-11
230606002867 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210726002755 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190612060343 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170606006298 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State