Search icon

ANGLICORR LOGISTICS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ANGLICORR LOGISTICS INC., FLORIDA F13000003355 FLORIDA

Chief Executive Officer

Name Role Address
DAN ANGLIM Chief Executive Officer 600 1ST AVE N, #303I, ST PETERSBURG, FL, United States, 33701

DOS Process Agent

Name Role Address
ANGLICORR LOGISTICS INC. DOS Process Agent 600 1ST AVE N, 303I, ST PETERSBURG, FL, United States, 33701

History

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

Filings

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