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

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

Links between entities

Type:
Headquarter of
Company Number:
F13000003355
State:
FLORIDA

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: 26 Mar 2025

Sources: New York Secretary of State