Name: | 3PL CONSULTING, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2014 (11 years ago) |
Entity Number: | 4510978 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3012 26TH STREET, METAIRIE, LA, United States, 70002 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERNESTO AGUILAR | Chief Executive Officer | 3012 26TH STREET, METAIRIE, LA, United States, 70002 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-01-27 | Address | 3012 26TH STREET, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer) |
2020-01-27 | 2024-01-27 | Address | 3012 26TH STREET, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer) |
2020-01-27 | 2024-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-09 | 2018-08-14 | Address | 5813 CITRUS BLVD STE 200, HARAHAN, LA, 70123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000011 | 2024-01-27 | BIENNIAL STATEMENT | 2024-01-27 |
220720003545 | 2022-07-20 | BIENNIAL STATEMENT | 2022-01-01 |
200127060299 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
SR-104723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180814000141 | 2018-08-14 | CERTIFICATE OF CHANGE | 2018-08-14 |
140109000491 | 2014-01-09 | APPLICATION OF AUTHORITY | 2014-01-09 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State