Search icon

APPLIANCE TRANSPORTATION, INC.

Headquarter

Company Details

Name: APPLIANCE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1961 (64 years ago)
Date of dissolution: 28 Jan 1997
Entity Number: 138948
ZIP code: 10019
County: Albany
Place of Formation: New York
Principal Address: 3700 PARK EAST DRIVE, CLEVELAND, OH, United States, 44122
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RICHARD A. DAMSEL Chief Executive Officer 3700 PARK EAST DRIVE, CLEVELAND, OH, United States, 44122

Links between entities

Type:
Headquarter of
Company Number:
CORP_57418761
State:
ILLINOIS

History

Start date End date Type Value
1984-04-17 1989-11-17 Name LEASEWAY INTERNATIONAL DISTRIBUTION SYSTEMS, INC.
1976-02-17 1984-04-17 Name LEASEWAY INTERNATIONAL CORP.
1966-12-22 1986-10-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-12-22 1986-10-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-06-23 1976-02-17 Name HUNTLEY DELIVERY, INC.

Filings

Filing Number Date Filed Type Effective Date
20150319025 2015-03-19 ASSUMED NAME CORP INITIAL FILING 2015-03-19
970128000116 1997-01-28 CERTIFICATE OF MERGER 1997-01-28
000049006491 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930429003190 1993-04-29 BIENNIAL STATEMENT 1992-06-01
C077791-3 1989-11-17 CERTIFICATE OF AMENDMENT 1989-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State