Search icon

CENTRAL STATES LOGISTICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY BROWNE Chief Executive Officer 9200 DERRINGTON ROAD, HOUSTON, TX, United States, 77064

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CENTRAL STATES LOGISTICS, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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