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 |
Name | Role | Address |
---|---|---|
STEVE MYERS | Chief Executive Officer | 133-33 BROOKVILLE BLVD, STE 306, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
OEC LOGISTICS, INC. | DOS Process Agent | ONE CROSS ISLAND PLAZA, 133-33 BROOKVILLE BLVD STE 306, ROSEDALE, NY, United States, 11422 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1408174 | Other Contract Actions | 2014-10-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | N POINT, INC. |
Role | Plaintiff |
Name | OEC LOGISTICS, INC. |
Role | Defendant |
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