Search icon

21ST. CENTURY LOGISTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 21ST. CENTURY LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2010 (15 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 3948467
ZIP code: 32968
County: Suffolk
Place of Formation: New York
Address: 462 E. TANGERINE SQ SW, VERO BEACH, FL, United States, 32968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANKLIN J. MARCINIAK DOS Process Agent 462 E. TANGERINE SQ SW, VERO BEACH, FL, United States, 32968

Chief Executive Officer

Name Role Address
FRANKLIN J. MARCINIAK Chief Executive Officer 462 E. TANGERINE SQ SW, VERO BEACH, FL, United States, 32968

Links between entities

Type:
Headquarter of
Company Number:
F13000002168
State:
FLORIDA

History

Start date End date Type Value
2012-05-09 2016-05-11 Address 308 ELTON CT NORTH, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2012-05-09 2016-05-11 Address 308 ELTON CT NORTH, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2012-05-09 2016-05-11 Address 308 ELTON CT NORTH, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2010-05-11 2012-05-09 Address 16 OLGA LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724000483 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
160511006964 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120509006117 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100511000786 2010-05-11 CERTIFICATE OF INCORPORATION 2010-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State