Name: | NEW YORK METRO TRUCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1990 (35 years ago) |
Entity Number: | 1489058 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-55 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARCLAY EHRLER | Chief Executive Officer | 31-55 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-55 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2008-10-30 | Address | 31-31 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2008-10-30 | Address | 31-31 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2008-10-30 | Address | 31-31 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1991-03-07 | 2012-03-08 | Name | NEW YORK METRO PETERBILT INC. |
1990-11-15 | 1991-03-07 | Name | NEW YORK CITY PETERBUILT INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120006211 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
120308000637 | 2012-03-08 | CERTIFICATE OF AMENDMENT | 2012-03-08 |
081030002804 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
041210002418 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
021021002645 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State