Search icon

BERMIN LOGISTICS LLC

Headquarter

Company Details

Name: BERMIN LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2022 (3 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 6418002
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 broadway, ste r, apt. b12, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BERMIN LOGISTICS LLC, FLORIDA M22000015849 FLORIDA

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 broadway, ste r, apt. b12, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 broadway, ste r, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-22 2024-12-30 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-22 2024-12-30 Address 418 broadway, ste r, apt. b12, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-10 2023-02-22 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-10 2023-02-22 Address 418 broadway, ste r, apt. b12, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-27 2022-08-10 Address 3300 bailey ave.,, apt. b12, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2022-04-27 2022-08-10 Address 3300 bailey ave.,, apt. b12, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019219 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
230222002400 2023-02-22 CERTIFICATE OF PUBLICATION 2023-02-22
220810001669 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
220427002637 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
220301002179 2022-03-01 ARTICLES OF ORGANIZATION 2022-03-01

Date of last update: 21 Mar 2025

Sources: New York Secretary of State