Search icon

SHELBY TRUCKLEASE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELBY TRUCKLEASE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1990 (35 years ago)
Date of dissolution: 12 Sep 2007
Entity Number: 1425377
ZIP code: 13413
County: Herkimer
Place of Formation: New York
Address: 43 WOODBROOKE RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOYCE E BURNS DOS Process Agent 43 WOODBROOKE RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
JOYCE BURNS Chief Executive Officer 43 WOODBROOKE RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2004-01-23 2006-03-07 Address PO BOX 837, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2002-01-29 2004-01-23 Address 219 FINCKS BASIN RD, PO BOX 837, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-01-29 Address 219 FINCKS BASIN RD, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1998-02-04 2006-03-07 Address 219 FINCKS BASIN RD, PO BOX 837, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1998-02-04 2006-03-07 Address 219 FINCKS BASIN RD, PO BOX 837, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070912000509 2007-09-12 CERTIFICATE OF DISSOLUTION 2007-09-12
060307003210 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040123002686 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020129003012 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000324002422 2000-03-24 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State