Search icon

PENGUIN LOGISTICS LLC

Company Details

Name: PENGUIN LOGISTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825598
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-09-29 2023-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-29 2023-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-17 2014-09-29 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-17 2014-09-29 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-06-28 2012-01-17 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-23 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-23 2012-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230613005087 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210625001344 2021-06-25 BIENNIAL STATEMENT 2021-06-25
190619060327 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170615006315 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150618006115 2015-06-18 BIENNIAL STATEMENT 2015-06-01
140929000369 2014-09-29 CERTIFICATE OF CHANGE 2014-09-29
130610006118 2013-06-10 BIENNIAL STATEMENT 2013-06-01
120117000544 2012-01-17 CERTIFICATE OF CHANGE 2012-01-17
110628002355 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090825000710 2009-08-25 CERTIFICATE OF PUBLICATION 2009-08-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State