ADOLPH'S TRUCKING CO. INC.

Name: | ADOLPH'S TRUCKING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1923 (102 years ago) |
Date of dissolution: | 15 Nov 2007 |
Entity Number: | 18988 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DAVID DUCHINI, 2 WINDSOR RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
DAVID DUCHINI | Chief Executive Officer | 2 WINDSOR ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DAVID DUCHINI, 2 WINDSOR RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2005-11-30 | Address | 507 511 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2005-11-30 | Address | 507 511 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1934-12-27 | 1992-11-27 | Address | 511 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1923-10-26 | 1934-12-27 | Address | 351 EIGHTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115000144 | 2007-11-15 | CERTIFICATE OF DISSOLUTION | 2007-11-15 |
051130002012 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031006002029 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
931217002289 | 1993-12-17 | BIENNIAL STATEMENT | 1993-10-01 |
921127002404 | 1992-11-27 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State