Name: | LEGISTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2011 (14 years ago) |
Entity Number: | 4096320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WILLIAM ST SUITE 23H, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGISTICS CORPORATION | DOS Process Agent | 15 WILLIAM ST SUITE 23H, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LEXTHER M LAGUARDIA | Chief Executive Officer | 15 WILLIAM ST SUITE 23H, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-17 | 2017-06-21 | Address | 88 GREENWICH ST SUITE 1408, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2017-06-21 | Address | 88 GREENWICH ST SUITE 1408, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2013-06-17 | 2017-06-21 | Address | 88 GREENWICH ST SUITE 1408, NEW YORK, NY, 10006, 2237, USA (Type of address: Service of Process) |
2011-05-19 | 2013-06-17 | Address | 88 GREENWICH STE SUITE 1408, NEW YORK, NY, 10006, 2237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170621006094 | 2017-06-21 | BIENNIAL STATEMENT | 2017-05-01 |
150508006292 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130617006351 | 2013-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
110519000025 | 2011-05-19 | CERTIFICATE OF INCORPORATION | 2011-05-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State