Search icon

WREN LOGISTICS, INC.

Company Details

Name: WREN LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2020 (4 years ago)
Entity Number: 5899255
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1110 Hanover St., Sugar Notch, PA, United States, 18706

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MALCOLM S. HEALEY Chief Executive Officer 1110 HANOVER ST., SUGAR NOTCH, PA, United States, 18706

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1110 HANOVER ST., SUGAR NOTCH, PA, 18706, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-12-02 Address 1110 HANOVER ST., SUGAR NOTCH, PA, 18706, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-01 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-17 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-17 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003195 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230301001105 2023-03-01 BIENNIAL STATEMENT 2022-12-01
201217000159 2020-12-17 APPLICATION OF AUTHORITY 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408461 Fair Labor Standards Act 2024-12-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-12-10
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name ACOSTA,
Role Plaintiff
Name WREN LOGISTICS, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State