Name: | TRUST FREIGHT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1989 (36 years ago) |
Date of dissolution: | 08 Sep 2022 |
Entity Number: | 1395314 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NITA SHIH-YEW KUO | Chief Executive Officer | 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
TRUST FREIGHT SERVICES, INC. | DOS Process Agent | 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2023-01-19 | Address | 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2015-10-16 | 2023-01-19 | Address | 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2015-10-16 | 2023-01-19 | Address | 141-07 20TH AVENUE, SUITE 407, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2015-10-16 | Address | 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2015-10-16 | Address | 150-30 132ND AVENUE, #203, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119004173 | 2022-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-08 |
220203003225 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
191002061170 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006274 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151016006052 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State