Name: | CENTRAL STATES LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2017 (7 years ago) |
Entity Number: | 5221309 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 9200 DERRINGTON ROAD, HOUSTON, TX, United States, 77064 |
Name | Role | Address |
---|---|---|
LARRY BROWNE | Chief Executive Officer | 9200 DERRINGTON ROAD, HOUSTON, TX, United States, 77064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CENTRAL STATES LOGISTICS, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 9200 DERRINGTON ROAD, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-04 | Address | 9200 DERRINGTON ROAD, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-20 | 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 |
---|---|---|---|
231004000537 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211026000944 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191003060281 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171020000367 | 2017-10-20 | APPLICATION OF AUTHORITY | 2017-10-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State