Name: | EASTERN LOGISTICS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2008 (17 years ago) |
Entity Number: | 3706861 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422 |
Principal Address: | ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTERN LOGISTICS SERVICES, INC. | DOS Process Agent | ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
JIMMY WONG | Chief Executive Officer | ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-04-10 | Address | ONE CROSS ISLAND PLAZA-STE.111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2014-08-19 | 2020-09-04 | Address | ONE CROSS ISLAND PLAZA-STE.111, ONE CROSS ISLAND PLAZA, SUITE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2010-08-16 | 2024-04-10 | Address | ONE CROSS ISLAND PLAZA, STE #111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410001883 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
200904061079 | 2020-09-04 | BIENNIAL STATEMENT | 2020-08-01 |
180821006328 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160804007548 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140819006475 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State