Name: | PROMINENT LOGISTICS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2012 (13 years ago) |
Entity Number: | 4198678 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Freight Broker, 3PL, Top Soil Removal, Dump Truck Broker, Freight Shipping, Intermodal transportation, Rail, Multimodal Transportation, Supply Chain Logistics Management, Full Truckload, LTL (less than truckload) Over the Road, Dry, Refrigerated. We arrange the pickup and delivery of freight B2B, all commodities, all industries. All over the USA and Canada. |
Address: | PO BOX 110955, BROOKLYN, NY, United States, 11211 |
Principal Address: | 170 LEE AVE, BROOKLYN, NY, United States, 11211 |
Contact Details
Email finance@prominentlogistics.com
Phone +1 718-797-3330
Website http://www.prominentlogistics.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROMINENT LOGISTICS INC | DOS Process Agent | PO BOX 110955, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ESTHER KRAUSZ | Chief Executive Officer | PO BOX 110955, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | PO BOX 110955, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2024-08-21 | Address | PO BOX 110955, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-02-01 | 2024-08-21 | Address | PO BOX 110955, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2018-02-01 | Address | 200 N 14TH ST, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2014-04-17 | 2018-02-01 | Address | 200 N 14TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821003925 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
200203061289 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006667 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170510006184 | 2017-05-10 | BIENNIAL STATEMENT | 2016-02-01 |
140417002005 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State