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