Name: | OTX LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2012 (12 years ago) |
Entity Number: | 4325219 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 16030 ARTHUR STREET, CERRITOS, CA, United States, 90703 |
Name | Role | Address |
---|---|---|
RUIQI HU | Chief Executive Officer | 16030 ARTHUR STREET, CERRITOS, CA, United States, 90703 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 16030 ARTHUR STREET, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2024-11-05 | Address | 16030 ARTHUR STREET, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-27 | 2020-11-19 | Address | 16030 ARTHUR STREET, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer) |
2012-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002591 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221104003690 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201119060199 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
200225060027 | 2020-02-25 | BIENNIAL STATEMENT | 2018-11-01 |
SR-62188 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62187 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220000179 | 2018-12-20 | CERTIFICATE OF AMENDMENT | 2018-12-20 |
161102006220 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
150327006066 | 2015-03-27 | BIENNIAL STATEMENT | 2014-11-01 |
121128000554 | 2012-11-28 | APPLICATION OF AUTHORITY | 2012-11-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State