Name: | MILE SQUARE TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1989 (36 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 1345905 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 WORTH STREET, YONKERS, NY, United States, 10701 |
Principal Address: | 41 TORRE PL, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HORACIO RODRIGUEZ | Chief Executive Officer | 41 TORRE PL, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WORTH STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2010-10-15 | Address | 41 TORRE PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2009-12-29 | 2010-02-03 | Address | 41 TORRE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
1989-04-20 | 2022-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-04-20 | 2009-12-29 | Address | 146 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000536 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
110426002748 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
101015000160 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
100203002515 | 2010-02-03 | BIENNIAL STATEMENT | 2009-04-01 |
091229000105 | 2009-12-29 | CERTIFICATE OF CHANGE | 2009-12-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State