Name: | C.A.H. LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2016 (9 years ago) |
Entity Number: | 4882028 |
ZIP code: | 11566 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2059 MERRICK RD SUITE 336, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2059 MERRICK RD SUITE 336, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-26 | 2025-01-15 | Address | 2059 MERRICK RD SUITE 336, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2018-10-26 | 2025-01-15 | Address | 2059 MERRICK RD SUITE 336, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2016-01-20 | 2018-10-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-01-20 | 2018-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-01-20 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002036 | 2025-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-08 |
181026000038 | 2018-10-26 | CERTIFICATE OF CHANGE | 2018-10-26 |
160120000313 | 2016-01-20 | CERTIFICATE OF INCORPORATION | 2016-01-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State