Name: | PORT ALLIANCE LOGISTICS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2010 (15 years ago) |
Entity Number: | 3929894 |
ZIP code: | 14221 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Principal Address: | 6055 Airline Road, Arlington, TN, United States, 38002 |
Name | Role | Address |
---|---|---|
HUANG-YU LIN | Chief Executive Officer | 12029 MOTT ST, ARLINGTON, TN, United States, 38002 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 12029 MOTT ST, ARLINGTON, TN, 38002, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 400 GARDEN CITY PLAZA, STE 309, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2022-07-11 | 2024-04-09 | Address | 12029 MOTT ST, ARLINGTON, TN, 38002, USA (Type of address: Chief Executive Officer) |
2022-07-11 | 2024-04-09 | Address | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-07-11 | 2024-04-09 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002346 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220711000007 | 2022-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-07 |
220310003357 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200526060611 | 2020-05-26 | BIENNIAL STATEMENT | 2020-03-01 |
180718002031 | 2018-07-18 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State