Name: | SWISSLOG LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2011 (14 years ago) |
Entity Number: | 4073945 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 161 ENTERPRISE DR, NEWPORT NEWS, VA, United States, 23603 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN WALLINGFORD | Chief Executive Officer | 161 ENTERPRISE DR, NEWPORT NEWS, VA, United States, 23603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-03-14 | Address | 161 ENTERPRISE DR, NEWPORT NEWS, VA, 23603, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2023-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-13 | 2021-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-26 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-20 | 2023-03-14 | Address | 161 ENTERPRISE DR, NEWPORT NEWS, VA, 23603, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2018-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-29 | 2012-10-10 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314000440 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210308060022 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190313060684 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-102596 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181126001010 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
170314006016 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150317006127 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
130620006334 | 2013-06-20 | BIENNIAL STATEMENT | 2013-03-01 |
121010000753 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
110329000130 | 2011-03-29 | APPLICATION OF AUTHORITY | 2011-03-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State