Name: | GIMME THE CARGO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1994 (31 years ago) |
Entity Number: | 1867390 |
ZIP code: | 10314 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 144-30 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434 |
Address: | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAWFORD DESANTIS MANCUSO LLP | DOS Process Agent | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ATTN: ALLYN CRAWFORD | Agent | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, 10314 |
Name | Role | Address |
---|---|---|
ANDREW STEFFENS | Chief Executive Officer | 144-30 157TH ST, 2ND FL, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2023-08-02 | Address | 900 SOUTH AVENUE, SUITE 204, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2007-02-09 | 2011-07-08 | Address | 1882 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2006-11-14 | 2007-02-09 | Address | 1882 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2006-11-14 | 2023-08-02 | Address | 144-30 157TH ST, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2006-11-14 | Address | 147-14 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002057 | 2023-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-01 |
181102006499 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161115006153 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141114006185 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121109006106 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State