Name: | LOGISTITRADE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2009 (16 years ago) |
Entity Number: | 3801072 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE 6TH, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOGISTITRADE LLC, CONNECTICUT | 1262816 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE 6TH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-02 | 2023-04-03 | Address | 845 THIRD AVE 6TH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-03-25 | 2011-05-02 | Address | 300 FIRST STAMFORD PLACE, 2E, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2009-04-21 | 2010-03-25 | Address | C/O SKOUFALOS LLC, 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001593 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210423060304 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190403060669 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170406007228 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
130405007181 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110502002840 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
100607000901 | 2010-06-07 | CERTIFICATE OF PUBLICATION | 2010-06-07 |
100325000041 | 2010-03-25 | CERTIFICATE OF CHANGE | 2010-03-25 |
090421000775 | 2009-04-21 | ARTICLES OF ORGANIZATION | 2009-04-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State