Name: | 3RD PARTY LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2011 (14 years ago) |
Entity Number: | 4057649 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-18 | 2015-08-06 | Address | 8417 OSWEGO ROAD, SUITE 115, BALDWINSVILLE, NY, 13027, USA (Type of address: Registered Agent) |
2011-02-18 | 2015-08-06 | Address | 8417 OSWEGO ROAD, SUITE 115, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007241 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150806000183 | 2015-08-06 | CERTIFICATE OF AMENDMENT | 2015-08-06 |
150722006130 | 2015-07-22 | BIENNIAL STATEMENT | 2015-02-01 |
130318002458 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110218000842 | 2011-02-18 | ARTICLES OF ORGANIZATION | 2011-02-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State