Name: | BOTTS TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1989 (36 years ago) |
Date of dissolution: | 09 Mar 1995 |
Entity Number: | 1356829 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 178 INDUSTRIAL LOOP ROAD EAST, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 87 HALES AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 INDUSTRIAL LOOP ROAD EAST, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JOSEPH BIASSI | Chief Executive Officer | 87 HALES AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-30 | 1993-01-21 | Address | 87 HALES AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950309000074 | 1995-03-09 | CERTIFICATE OF DISSOLUTION | 1995-03-09 |
000050002877 | 1993-09-30 | BIENNIAL STATEMENT | 1993-05-01 |
930121003073 | 1993-01-21 | BIENNIAL STATEMENT | 1992-05-01 |
921103000295 | 1992-11-03 | CERTIFICATE OF AMENDMENT | 1992-11-03 |
C016583-3 | 1989-05-30 | CERTIFICATE OF INCORPORATION | 1989-05-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State