Name: | AMEX TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1248024 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SCALAMANDRE | Chief Executive Officer | 157 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 ALBANY AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2024-03-13 | Address | 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-08 | 2024-03-13 | Address | 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2018-01-08 | 2024-03-13 | Address | 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313004088 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230104002640 | 2023-01-04 | BIENNIAL STATEMENT | 2022-03-01 |
200423060300 | 2020-04-23 | BIENNIAL STATEMENT | 2020-03-01 |
190613060340 | 2019-06-13 | BIENNIAL STATEMENT | 2018-03-01 |
180108002036 | 2018-01-08 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State