Name: | JS LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2012 (12 years ago) |
Entity Number: | 4307997 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 2475 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228 |
Principal Address: | 38 PHEASANT RUN LANE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. RUSINSKI | Chief Executive Officer | 38 PHEASNT RUN LANE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
C/O EG TAX - MARIA RIKARD | DOS Process Agent | 2475 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-15 | 2013-12-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-10-15 | 2014-10-23 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003006995 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141023006413 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
131205000112 | 2013-12-05 | CERTIFICATE OF CHANGE | 2013-12-05 |
121015000291 | 2012-10-15 | CERTIFICATE OF INCORPORATION | 2012-10-15 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State