Search icon

KENCO LOGISTIC SERVICES, LLC

Company Details

Name: KENCO LOGISTIC SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568367
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KENCO LOGISTIC SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
H99X-201964-19414 2019-06-04 2019-06-06 OVER DIMENSIONAL VEHICLE PERMITS No data
H99X-201964-19427 2019-06-04 2019-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
HME4-201852-13800 2018-05-02 2018-05-05 OVER DIMENSIONAL VEHICLE PERMITS No data
HME4-201852-13801 2018-05-02 2018-05-04 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2020-04-01 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-28 2018-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004764 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002624 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401061609 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-67396 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006538 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404007776 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140625000474 2014-06-25 CERTIFICATE OF PUBLICATION 2014-06-25
140428000536 2014-04-28 APPLICATION OF AUTHORITY 2014-04-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State