Name: | LOGISTICS TECHNOLOGY SOLUTIONS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2018 (7 years ago) |
Entity Number: | 5306056 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-25 | 2024-03-01 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-25 | 2024-03-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-09 | 2022-07-25 | Address | 20 COUPER FARM LN, LITTLETON, MA, 01460, USA (Type of address: Service of Process) |
2018-03-19 | 2020-03-09 | Address | 217 UNION ST, APT 1, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301044509 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220725001615 | 2022-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-25 |
220310002901 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200309060962 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180319010052 | 2018-03-19 | ARTICLES OF ORGANIZATION | 2018-03-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State