Search icon

LOGISTICS FUNDING GROUP, INC.

Print

Details

Entity Number 1237108

Status Inactive

NameLOGISTICS FUNDING GROUP, INC.

CountyNew York

Date of registration 22 Feb 1988 (37 years ago)

Date of dissolution 18 May 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 844 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Principal Address ZIP code 10310

Address 844 CASTLTON AVENUE, STATEN ISLAND, NY, United States, 10310

Address ZIP code 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

844 CASTLTON AVENUE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address

LOUIS FORTE

Chief Executive Officer

844 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value

2008-02-22

2010-04-02

Address

844 CASTLTON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

2008-02-22

2010-04-02

Address

844 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

2008-02-22

2010-04-02

Address

844 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

2000-03-07

2008-02-22

Address

38 W. 32ND ST., SUITE 1309, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2000-03-07

2008-02-22

Address

38 W. 32ND ST., SUITE 1309, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2000-03-07

2008-02-22

Address

38 W. 32ND ST., SUITE 1309, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1993-04-07

2000-03-07

Address

277 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

1993-04-07

2000-03-07

Address

277 WEST 10TH STREET, #1D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

1988-02-22

2000-03-07

Address

277 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120518000056

2012-05-18

CERTIFICATE OF DISSOLUTION

2012-05-18

100402002299

2010-04-02

BIENNIAL STATEMENT

2010-02-01

080222002798

2008-02-22

BIENNIAL STATEMENT

2008-02-01

060307002137

2006-03-07

BIENNIAL STATEMENT

2006-02-01

040211003190

2004-02-11

BIENNIAL STATEMENT

2004-02-01

020214002751

2002-02-14

BIENNIAL STATEMENT

2002-02-01

000307002797

2000-03-07

BIENNIAL STATEMENT

2000-02-01

980204002817

1998-02-04

BIENNIAL STATEMENT

1998-02-01

940222002105

1994-02-22

BIENNIAL STATEMENT

1994-02-01

930407002018

1993-04-07

BIENNIAL STATEMENT

1993-02-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts