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