Search icon

STANDARD GLOBAL LOGISTICS INC.

Headquarter

Company Details

Name: STANDARD GLOBAL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2021 (4 years ago)
Entity Number: 6240923
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 Radisson Plaza Suite 1003, Suite 1003, NEW ROCHELLE, NY, United States, 10801
Principal Address: Anthony DeCarlo, 3 Grove Road, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD GLOBAL LOGISTICS INC., FLORIDA F25000001373 FLORIDA

DOS Process Agent

Name Role Address
STANDARD GLOBAL LOGISTICS INC DOS Process Agent 1 Radisson Plaza Suite 1003, Suite 1003, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ANTHONY DECARLO Chief Executive Officer 1 RADISSON PLAZA SUITE 1003, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-02-10 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-15 Address 1 radisson plaza, suite 1003, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2024-05-07 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2024-05-09 Address 1 radisson plaza, suite 1003, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2022-03-18 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515004360 2024-05-15 BIENNIAL STATEMENT 2024-05-15
240509000601 2024-05-07 CERTIFICATE OF AMENDMENT 2024-05-07
221031002891 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
210811001156 2021-08-11 CERTIFICATE OF INCORPORATION 2021-08-11

Date of last update: 21 Mar 2025

Sources: New York Secretary of State