Name: | GREYHOUND LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2021 (4 years ago) |
Entity Number: | 5969252 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 3173 SHORE PKWY, BROOKLYN, NY, United States, 11235 |
Address: | 825 ocean prwy, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 825 ocean prwy, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
MAKSIM DADYKIN | Chief Executive Officer | 3173 SHORE PKWY, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 825 OCEAN PKWY, APT 1E, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 3173 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-31 | 2025-03-31 | Address | 3173 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-16 | Address | 825 OCEAN PKWY, APT 1E, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001980 | 2025-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-08 |
250331001514 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
250228001726 | 2025-02-28 | CERTIFICATE OF AMENDMENT | 2025-02-28 |
250131000247 | 2025-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-21 |
230605004553 | 2023-06-05 | BIENNIAL STATEMENT | 2023-03-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State