Search icon

AMBASSADOR LOGISTICS INTERNATIONAL, INC.

Print

Details

Entity Number 2271538

Status Active

NameAMBASSADOR LOGISTICS INTERNATIONAL, INC.

CountyNew York

Date of registration 19 Jun 1998 (26 years ago)

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

Chief Executive Officer

Name Role Address

CHARLES DICARLO

Chief Executive Officer

8 FIVE PONDS DRIVE, --------------, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address

AMBASSADOR LOGISTICS INTERNATIONAL, INC.

DOS Process Agent

8 FIVE PONDS DRIVE, Waccabuc, NY, United States, 10597

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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