Search icon

HOST LOGISTICS, LLC

Company Details

Name: HOST LOGISTICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199901
ZIP code: 12207
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-02-19 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-19 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-04 2020-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230911003062 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210914000812 2021-09-14 BIENNIAL STATEMENT 2021-09-14
200219000127 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
190904060389 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-80205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80204 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171219000518 2017-12-19 CERTIFICATE OF PUBLICATION 2017-12-19
170911000569 2017-09-11 APPLICATION OF AUTHORITY 2017-09-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State