Search icon

KAO LOGISTICS, INC.

Print

Details

Entity Number 4390195

Status Active

NameKAO LOGISTICS, INC.

CountyNew York

Date of registration 18 Apr 2013 (11 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationPennsylvania

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 5846 crossings blvd., ANTIOCH, TN, United States, 37013

Principal Address ZIP code 37013

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

JUSTIN JUDE

Chief Executive Officer

5846 CROSSINGS BLVD., ANTIOCH, TN, United States, 37013

History

Start date End date Type Value

2024-09-09

2024-09-09

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-09-09

2024-09-09

Address

5846 CROSSINGS BLVD., ANTIOCH, TN, 37013, USA (Type of address: Chief Executive Officer)

2023-04-03

2023-04-03

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2023-04-03

2024-09-09

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2023-04-03

2024-09-09

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2023-04-03

2024-09-09

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2021-06-01

2023-04-03

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2021-06-01

2023-04-03

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2021-04-06

2023-04-03

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2021-04-06

2021-06-01

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240909000049

2024-09-06

AMENDMENT TO BIENNIAL STATEMENT

2024-09-06

230403000756

2023-04-03

BIENNIAL STATEMENT

2023-04-01

210601000395

2021-06-01

CERTIFICATE OF CHANGE

2021-06-01

210406061169

2021-04-06

BIENNIAL STATEMENT

2021-04-01

190416060491

2019-04-16

BIENNIAL STATEMENT

2019-04-01

170418006377

2017-04-18

BIENNIAL STATEMENT

2017-04-01

160401000501

2016-04-01

CERTIFICATE OF CHANGE

2016-04-01

140331000259

2014-03-31

CERTIFICATE OF CHANGE

2014-03-31

130418000003

2013-04-18

APPLICATION OF AUTHORITY

2013-04-18

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts