Name: | STEADFAST TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1990 (35 years ago) |
Entity Number: | 1479079 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 541427, FLUSHING, NY, United States, 11354 |
Principal Address: | 25-17 49TH ST, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J CROWLEY | Chief Executive Officer | PO BOX 541427, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
STEADFAST TRANSPORTATION INC. | DOS Process Agent | PO BOX 541427, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-19 | 2021-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-26 | 2020-10-02 | Address | PO BOX 541427, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1996-10-16 | 2000-10-26 | Address | 32-17 160TH STREET, FLUSHING, NY, 11358, 1344, USA (Type of address: Principal Executive Office) |
1996-10-16 | 2000-10-26 | Address | 32-17 160TH STREET, FLUSHING, NY, 11358, 1344, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2000-10-26 | Address | 32-17 160TH STREET, FLUSHING, NY, 11358, 1344, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060821 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
121010006774 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101207002943 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
090105003125 | 2009-01-05 | BIENNIAL STATEMENT | 2008-10-01 |
061108002639 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State