Search icon

3PL CONSULTING, INC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERNESTO AGUILAR Chief Executive Officer 3012 26TH STREET, METAIRIE, LA, United States, 70002

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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