PENNSYLVANIA TRUCK LINES, INC.

Name: | PENNSYLVANIA TRUCK LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1959 (66 years ago) |
Entity Number: | 119964 |
ZIP code: | 19428 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 555 E. NORTH LANE, SUITE 6300, CONSHOHOCKEN, PA, United States, 19428 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JAMES G. CUNNINGHAM | Chief Executive Officer | 555 E. NORTH LANE, SUITE 6300, CONSHOHOCKEN, PA, United States, 19428 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2001-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2001-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-10-19 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-10-19 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1978-03-15 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110808013 | 2011-08-08 | ASSUMED NAME CORP INITIAL FILING | 2011-08-08 |
010227000336 | 2001-02-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-02-27 |
010105000766 | 2001-01-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-02-04 |
991014001128 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
930927002434 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State