Name: | RHENUS PROJECT LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 703637 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
RHENUS PROJECT LOGISTICS, INC. | DOS Process Agent | 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
COLIN D'ABREO | Chief Executive Officer | RHENUS PROJECT LOGISTICS, INC., 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-18 | 2019-06-12 | Address | 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-02-18 | 2019-06-12 | Address | 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2016-02-18 | 2019-06-12 | Address | KOG TRANSPORT, INC., 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2016-02-18 | Address | 299 BROADWAY / SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2016-02-18 | Address | 299 BROADWAY / SUITE 1815, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229002143 | 2022-12-29 | CERTIFICATE OF MERGER | 2022-12-31 |
210602061216 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190612060234 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
181114000712 | 2018-11-14 | CERTIFICATE OF MERGER | 2018-11-14 |
180208000301 | 2018-02-08 | CERTIFICATE OF AMENDMENT | 2018-02-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State