LEE DE ANGELIS TRUCKING & DELIVERY SERVICE, INC.

Name: | LEE DE ANGELIS TRUCKING & DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1988 (37 years ago) |
Entity Number: | 1286607 |
ZIP code: | 07922 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 MAPLE AVE, BERKELEY HTS, NJ, United States, 07922 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE DE ANGELIS | DOS Process Agent | 42 MAPLE AVE, BERKELEY HTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
LEE DE ANGELIS | Chief Executive Officer | 42 MAPLE AVE, BERKELEY HTS, NJ, United States, 07922 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-21 | 2025-06-02 | Address | 42 MAPLE AVE, BERKELEY HTS, NJ, 07922, USA (Type of address: Service of Process) |
1996-09-11 | 2020-08-21 | Address | 42 MAPLE AVE, BERKELEY HTS, NJ, 07922, USA (Type of address: Service of Process) |
1996-09-11 | 2025-06-02 | Address | 42 MAPLE AVE, BERKELEY HTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1996-09-11 | Address | 990 EAST 96TH STREET, BROOKLYN, NY, 11236, 2304, USA (Type of address: Service of Process) |
1993-04-14 | 1996-09-11 | Address | 990 EAST 96TH STREET, BROOKLYN, NY, 11236, 2304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001620 | 2025-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-22 |
200821060022 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
180820006386 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160819006159 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
140829006080 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State