Name: | EMPIRE STATE LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2010 (15 years ago) |
Entity Number: | 3968670 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 23796, Rochester, NY, United States, 14692 |
Principal Address: | 282 GATE HOUSE TRL, Henrietta, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE STATE LOGISTICS, INC | DOS Process Agent | PO BOX 23796, Rochester, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
SCOTT M BILLINGS | Chief Executive Officer | 282 GATE HOUSE TRAIL, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 280 QUAKER MEETING HOUSE ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-11-02 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-16 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-16 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004618 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
190816002006 | 2019-08-16 | BIENNIAL STATEMENT | 2018-07-01 |
100701000509 | 2010-07-01 | CERTIFICATE OF INCORPORATION | 2010-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State