Search icon

MORTON TRANSPORTATION AND LOGISTICS LLC

Company Details

Name: MORTON TRANSPORTATION AND LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2022 (3 years ago)
Entity Number: 6607521
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQPRLM2SXUM4 2024-07-15 145 DEPALMA AVE, SYRACUSE, NY, 13204, 3301, USA 145 DEPALMA AVE, SYRACUSE, NY, 13204, 3301, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2023-07-16
Entity Start Date 2022-10-04
Fiscal Year End Close Date Oct 23

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORY MORTON
Role MANAGER
Address 145 DEPALMA AVE, SYRACUSE, NY, 13204, USA
Government Business
Title PRIMARY POC
Name CORY MORTON
Role MANAGER
Address 145 DEPALMA AVE, SYRACUSE, NY, 13204, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-03-15 2024-10-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-15 2024-10-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-23 2024-03-15 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-23 2024-03-15 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241005000928 2024-10-05 BIENNIAL STATEMENT 2024-10-05
240315003003 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
230423000380 2023-01-11 CERTIFICATE OF PUBLICATION 2023-01-11
221004001103 2022-10-04 ARTICLES OF ORGANIZATION 2022-10-04

Date of last update: 21 Mar 2025

Sources: New York Secretary of State