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 |
Name | Role | Address |
---|---|---|
SAMUEL REIN, ESQ. | DOS Process Agent | 570 SEVENTH AVENUE SUITE 1804, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SAMUEL REIN, ESQ | Agent | 205 lexington avenue, 18th floor, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ARTHUR E.M. JONES | Chief Executive Officer | 4 INWOOD DR - LOVERS LANE, PAGET PARISH, Bermuda |
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) |
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