CERNI LOGISTICS INC.

Name: | CERNI LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2020 (5 years ago) |
Entity Number: | 5817471 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 3 East Deer Park Road, Dix Hills, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM CERNEILLO | Chief Executive Officer | 3 EAST DEER PARK ROAD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2024-07-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-20 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724000071 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220929023464 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200820000415 | 2020-08-20 | CERTIFICATE OF INCORPORATION | 2020-08-20 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State