Name: | ANGLICORR LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 19 Aug 2024 |
Entity Number: | 4363494 |
ZIP code: | 33701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 1ST AVE N, 303I, ST PETERSBURG, FL, United States, 33701 |
Principal Address: | 600 1ST AVE N, #303I, ST PETERSBURG, FL, United States, 33701 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANGLICORR LOGISTICS INC., FLORIDA | F13000003355 | FLORIDA |
Name | Role | Address |
---|---|---|
DAN ANGLIM | Chief Executive Officer | 600 1ST AVE N, #303I, ST PETERSBURG, FL, United States, 33701 |
Name | Role | Address |
---|---|---|
ANGLICORR LOGISTICS INC. | DOS Process Agent | 600 1ST AVE N, 303I, ST PETERSBURG, FL, United States, 33701 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-16 | 2024-08-20 | Address | 600 1ST AVE N, #303I, ST PETERSBURG, FL, 33701, USA (Type of address: Chief Executive Officer) |
2017-10-16 | 2024-08-20 | Address | 600 1ST AVE N, 303I, ST PETERSBURG, FL, 33701, USA (Type of address: Service of Process) |
2013-02-21 | 2017-10-16 | Address | 23 YARMOUTH LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2013-02-21 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002705 | 2024-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-19 |
190208060898 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
171016006137 | 2017-10-16 | BIENNIAL STATEMENT | 2017-02-01 |
130221000559 | 2013-02-21 | CERTIFICATE OF INCORPORATION | 2013-02-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State