Search icon

OEC LOGISTICS, INC.

Company Details

Name: OEC LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3632770
ZIP code: 11422
County: Queens
Place of Formation: California
Address: ONE CROSS ISLAND PLAZA, 133-33 BROOKVILLE BLVD STE 306, ROSEDALE, NY, United States, 11422
Principal Address: 133-33 BROOKVILLE BLVD, STE 306, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
STEVE MYERS Chief Executive Officer 133-33 BROOKVILLE BLVD, STE 306, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
OEC LOGISTICS, INC. DOS Process Agent ONE CROSS ISLAND PLAZA, 133-33 BROOKVILLE BLVD STE 306, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 133-33 BROOKVILLE BLVD, STE 306, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2010-03-11 2024-08-29 Address 133-33 BROOKVILLE BLVD, STE 306, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-02-19 2024-08-29 Address ONE CROSS ISLAND PLAZA, 133-33 BROOKVILLE BLVD STE 306, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829000445 2024-08-29 BIENNIAL STATEMENT 2024-08-29
140416002179 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120316002603 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100311002623 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080219000057 2008-02-19 APPLICATION OF AUTHORITY 2008-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408174 Other Contract Actions 2014-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 85000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-10
Termination Date 2015-05-19
Date Issue Joined 2015-02-27
Pretrial Conference Date 2015-01-14
Section 1332
Sub Section AC
Status Terminated

Parties

Name N POINT, INC.
Role Plaintiff
Name OEC LOGISTICS, INC.
Role Defendant
2104145 Other Contract Actions 2021-07-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-23
Termination Date 2021-10-20
Section 1441
Sub Section OC
Status Terminated

Parties

Name OEC LOGISTICS, INC.
Role Plaintiff
Name KKN INTERNATIONAL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State