Search icon

UTC-EDLOW LOGISTICS, INC.

Company Details

Name: UTC-EDLOW LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3952753
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 15th Fl., NEW YORK, NY, United States, 10016
Principal Address: 1666 CONNECTICUT AVE. N.W., SUITE 201, WASHINGTON, DC, United States, 20009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDELENA E. POSTHUMUS Chief Executive Officer 1666 CONNECTICUT AVE. N.W., SUITE 201, WASHINGTON, DC, United States, 20009

DOS Process Agent

Name Role Address
AUGUST C. VENTURINI, ESQ. DOS Process Agent 260 MADISON AVENUE, 15th Fl., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-25 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-04-25 Address 1666 CONNECTICUT AVE. N.W., SUITE 201, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-05 2024-04-25 Address 1666 CONNECTICUT AVE. N.W., SUITE 201, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2019-12-06 2020-05-05 Address 1666 CONNEECTICUT AVE. N.W., SUITE 201, WASHINGGTON, DC, 20009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425003486 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200505061730 2020-05-05 BIENNIAL STATEMENT 2020-05-01
191206002002 2019-12-06 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
181031002020 2018-10-31 BIENNIAL STATEMENT 2018-05-01
130308000699 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State