Search icon

SSB LOGISTICS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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