Search icon

PANGAEA LOGISTICS SOLUTIONS (BVI) LTD.

Company Details

Name: PANGAEA LOGISTICS SOLUTIONS (BVI) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2008 (16 years ago)
Entity Number: 3736091
ZIP code: 10018
County: New York
Place of Formation: British Virgin Islands
Address: 570 SEVENTH AVENUE SUITE 1804, NEW YORK, NY, United States, 10018
Principal Address: ROAD TOWN, TORTOLA, British Virgin Islands

DOS Process Agent

Name Role Address
SAMUEL REIN, ESQ. DOS Process Agent 570 SEVENTH AVENUE SUITE 1804, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SAMUEL REIN, ESQ Agent 205 lexington avenue, 18th floor, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ARTHUR E.M. JONES Chief Executive Officer 4 INWOOD DR - LOVERS LANE, PAGET PARISH, Bermuda

History

Start date End date Type Value
2011-07-15 2013-03-15 Address ROAD TOWN, TORTOVA, VGB (Type of address: Principal Executive Office)
2011-07-15 2025-02-13 Address 4 INWOOD DR - LOVERS LANE, PAGET PARISH, BMU (Type of address: Chief Executive Officer)
2011-06-01 2025-02-13 Address 570 SEVENTH AVENUE, SUITE 1804, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-10-27 2025-02-13 Address 570 SEVENTH AVENUE SUITE 1804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000479 2025-02-12 CERTIFICATE OF AMENDMENT 2025-02-12
130315006102 2013-03-15 BIENNIAL STATEMENT 2012-10-01
120328000124 2012-03-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-03-28
DP-2090203 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110715002465 2011-07-15 BIENNIAL STATEMENT 2010-10-01
110601000580 2011-06-01 CERTIFICATE OF CHANGE 2011-06-01
081027000324 2008-10-27 APPLICATION OF AUTHORITY 2008-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State