Search icon

EMMA AND ALEX TRANSPORT INC.

Company Details

Name: EMMA AND ALEX TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1883563
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 104 SPRUCE ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER J DOULETTE Chief Executive Officer 104 SPRUCE ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 SPRUCE ST, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1999-03-30 2003-03-21 Address 104 SPRUCE ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1999-03-30 2003-03-21 Address 104 SPRUCE ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1999-03-30 2003-03-21 Address 104 SPRUCE ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1997-03-13 1999-03-30 Address 2 NEW STREET, SIDNEY, NY, 13838, 1214, USA (Type of address: Chief Executive Officer)
1997-03-13 1999-03-30 Address 2 NEW STREET, SIDNEY, NY, 13838, 1214, USA (Type of address: Service of Process)
1997-03-13 1999-03-30 Address 2 NEW STREET, SIDNEY, NY, 13838, 1214, USA (Type of address: Principal Executive Office)
1995-01-10 1997-03-13 Address 2 NEW STREET, SIDNEY, NY, 13838, 1214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755826 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030321002775 2003-03-21 BIENNIAL STATEMENT 2003-01-01
010403002878 2001-04-03 BIENNIAL STATEMENT 2001-01-01
990330002593 1999-03-30 BIENNIAL STATEMENT 1999-01-01
970313002537 1997-03-13 BIENNIAL STATEMENT 1997-01-01
950110000515 1995-01-10 CERTIFICATE OF INCORPORATION 1995-01-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State