Name: | SSB LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2015 (9 years ago) |
Entity Number: | 4861828 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-15 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-03 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201042025 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211213001988 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191211060148 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
190515000275 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
190403000001 | 2019-04-03 | CERTIFICATE OF CHANGE | 2019-04-03 |
SR-73824 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73823 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204007700 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160411000020 | 2016-04-11 | CERTIFICATE OF PUBLICATION | 2016-04-11 |
151210000148 | 2015-12-10 | APPLICATION OF AUTHORITY | 2015-12-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State