Entity Number 2271538
Status Active
NameAMBASSADOR LOGISTICS INTERNATIONAL, INC.
CountyNew York
Date of registration 19 Jun 1998 (26 years ago) 19 Jun 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 8 FIVE PONDS DRIVE, Waccabuc, NY, United States, 10597
Address ZIP code 10597
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CHARLES DICARLO
Chief Executive Officer
8 FIVE PONDS DRIVE, --------------, WACCABUC, NY, United States, 10597
AMBASSADOR LOGISTICS INTERNATIONAL, INC.
DOS Process Agent
8 FIVE PONDS DRIVE, Waccabuc, NY, United States, 10597
2024-06-21
2024-06-21
Address
8 FIVE PONDS DRIVE, --------------, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2024-06-21
2024-06-21
Address
50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-06-07
2024-06-21
Address
50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-06-07
2024-06-21
Address
50 BROAD STREET, SUITE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-09-14
2012-06-07
Address
50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-09-14
2012-06-07
Address
50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-09-14
2012-06-07
Address
50 BROAD STREET, SUITE 720, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-06-05
2010-09-14
Address
225 BROADWAY, SUTIE 2701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-06-05
2010-09-14
Address
1240 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-06-05
2010-09-14
Address
1240 RUSTIC RIDGE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
240621003387
2024-06-21
BIENNIAL STATEMENT
2024-06-21
200602061328
2020-06-02
BIENNIAL STATEMENT
2020-06-01
180601006293
2018-06-01
BIENNIAL STATEMENT
2018-06-01
160602007044
2016-06-02
BIENNIAL STATEMENT
2016-06-01
140617006393
2014-06-17
BIENNIAL STATEMENT
2014-06-01
120607006509
2012-06-07
BIENNIAL STATEMENT
2012-06-01
100914002270
2010-09-14
BIENNIAL STATEMENT
2010-06-01
020814002088
2002-08-14
BIENNIAL STATEMENT
2002-06-01
000605002003
2000-06-05
BIENNIAL STATEMENT
2000-06-01
980619000613
1998-06-19
CERTIFICATE OF INCORPORATION
1998-06-19
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts