Search icon

ACCELERATED LOGISTICS CORP.

Headquarter

Company Details

Name: ACCELERATED LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2020 (5 years ago)
Entity Number: 5740840
ZIP code: 33487
County: New York
Place of Formation: New York
Address: 3450 S Ocean Blvd, Suite 306, Highland Beach, FL, United States, 33487
Principal Address: 3450 S Ocean Blvd, suite 306, Highland Beach, FL, United States, 33487

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ACCELERATED LOGISTICS CORP. DOS Process Agent 3450 S Ocean Blvd, Suite 306, Highland Beach, FL, United States, 33487

Agent

Name Role Address
pete stano Agent 199 main st., WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
NEIL ROSEN Chief Executive Officer 3450 S OCEAN BLVD, APT 306, HIGHLAND BEACH, FL, United States, 33487

Links between entities

Type:
Headquarter of
Company Number:
F21000004449
State:
FLORIDA

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 3450 S OCEAN BLVD, APT 306, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-08-26 Address 199 main st., WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2023-09-05 2024-08-26 Address 3450 S Ocean Blvd, Suite 306, Highland Beach, FL, 33487, USA (Type of address: Service of Process)
2023-09-05 2024-08-26 Address 3450 S OCEAN BLVD, APT 306, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240826001776 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230905001010 2023-07-17 CERTIFICATE OF CHANGE BY ENTITY 2023-07-17
230531002190 2023-05-31 BIENNIAL STATEMENT 2022-04-01
200422010010 2020-04-22 CERTIFICATE OF INCORPORATION 2020-04-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State