MANAGEMENT LOGISTICS SERVICES, INC.
Headquarter
Name: | MANAGEMENT LOGISTICS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1938 (87 years ago) |
Date of dissolution: | 09 Nov 2005 |
Entity Number: | 50588 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2015-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-10-09 | 2015-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-10-27 | 1999-02-09 | Name | LOGISTICS MANAGEMENT SERVICES, INC. |
1938-01-08 | 1998-10-27 | Name | AMADEL TRANSPORTATION CO., INC. |
1938-01-08 | 2001-10-09 | Address | 15 MOORE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151130000041 | 2015-11-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-11-30 |
151105000675 | 2015-11-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-12-05 |
051109000356 | 2005-11-09 | CERTIFICATE OF DISSOLUTION | 2005-11-09 |
011009000019 | 2001-10-09 | CERTIFICATE OF CHANGE | 2001-10-09 |
990209000010 | 1999-02-09 | CERTIFICATE OF AMENDMENT | 1999-02-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State