Name: | COXSACKIE TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1991 (34 years ago) |
Entity Number: | 1582674 |
ZIP code: | 12051 |
County: | Greene |
Place of Formation: | New York |
Address: | 11 WAYNE DR, COXSACKIE, NY, United States, 12051 |
Principal Address: | 11 WAYNE DRIVE, COXSACKIE, NY, United States, 12051 |
Contact Details
Phone +1 800-843-6673
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE PARKS | Chief Executive Officer | 11 WAYNE DRIVE, COXSACKIE, NY, United States, 12051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WAYNE DR, COXSACKIE, NY, United States, 12051 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2022-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1991-10-16 | 2011-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-10-16 | 1997-11-03 | Address | 11 WAYNE DRIVE, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003062377 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
180925006235 | 2018-09-25 | BIENNIAL STATEMENT | 2017-10-01 |
131206002231 | 2013-12-06 | BIENNIAL STATEMENT | 2013-10-01 |
120207002658 | 2012-02-07 | BIENNIAL STATEMENT | 2011-10-01 |
110208000605 | 2011-02-08 | CERTIFICATE OF AMENDMENT | 2011-02-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State