Search icon

MASHORE LOGISTICS AND HEALTH COURIER, LLC

Company Details

Name: MASHORE LOGISTICS AND HEALTH COURIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2021 (4 years ago)
Entity Number: 6016210
ZIP code: 13790
County: Albany
Place of Formation: New York
Address: 139 BALDWIN ST # 210, JOHNSON CITY, NY, United States, 13790

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
TAMIKA A MASHORE DOS Process Agent 139 BALDWIN ST # 210, JOHNSON CITY, NY, United States, 13790

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YTMHUZJVQ395
CAGE Code:
940A2
UEI Expiration Date:
2024-05-07

Business Information

Division Name:
MASHORE LOGISTICS AND HEALTH, LLC
Activation Date:
2023-05-10
Initial Registration Date:
2021-07-29

History

Start date End date Type Value
2023-05-06 2025-05-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-06 2025-05-08 Address 139 BALDWIN ST # 210, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2022-09-30 2023-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-17 2023-05-06 Address 139 BALDWIN ST # 210, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508002167 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230506000635 2023-05-06 BIENNIAL STATEMENT 2023-05-01
220930001360 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220217000184 2021-07-20 CERTIFICATE OF PUBLICATION 2021-07-20
210518010656 2021-05-18 ARTICLES OF ORGANIZATION 2021-05-18

Date of last update: 22 Mar 2025

Sources: New York Secretary of State