PLC EXPEDITED

Name: | PLC EXPEDITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Feb 2023 |
Entity Number: | 3563251 |
ZIP code: | 90660 |
County: | Nassau |
Place of Formation: | Arizona |
Foreign Legal Name: | PACIFIC LOGISTICS CORP |
Fictitious Name: | PLC EXPEDITED |
Address: | 7255 Rosemead Blvd, Pico Rivera, NY, United States, 90660 |
Principal Address: | 7255 ROSEMEAD BLVD, PICO RIVERA, CA, United States, 90660 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 7255 Rosemead Blvd, Pico Rivera, NY, United States, 90660 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
DOUGLAS E HOCKERSMITH | Chief Executive Officer | 7255 ROSEMEAD BLVD, PICO RIVERA, CA, United States, 90660 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 7255 ROSEMEAD BLVD, PICO RIVERA, CA, 90660, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-20 | 2023-07-14 | Address | 7255 ROSEMEAD BLVD, PICO RIVERA, CA, 90660, USA (Type of address: Chief Executive Officer) |
2009-08-13 | 2011-07-20 | Address | 5600 KNOTT AVE, BUENA PARK, CA, 90621, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000155 | 2023-02-28 | SURRENDER OF AUTHORITY | 2023-02-28 |
210820001174 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190807060751 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-95569 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150803007992 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State