SOS LOGISTICS, LLC
Headquarter
Name: | SOS LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2011 (14 years ago) |
Entity Number: | 4170548 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-10 | 2023-08-31 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, 4346, USA (Type of address: Service of Process) |
2019-12-27 | 2020-03-10 | Address | ATTN: ALAN T. GALLANTY, ESQ., 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-05-07 | 2019-12-27 | Address | ATTN: ALAN T. GALLANTY, ESQ., 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-01 | 2018-05-07 | Address | ATTN: ALAN T. GALLANTY, ESQ., 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106002468 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
230831001414 | 2023-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-30 |
211124002046 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
200310000835 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
191227060076 | 2019-12-27 | BIENNIAL STATEMENT | 2019-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State