Search icon

SWISSLOG LOGISTICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN WALLINGFORD Chief Executive Officer 161 ENTERPRISE DR, NEWPORT NEWS, VA, United States, 23603

History

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)

Filings

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