Search icon

ADOLPH'S TRUCKING CO. INC.

Company Details

Name: ADOLPH'S TRUCKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1923 (101 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

Chief Executive Officer

Name Role Address
DAVID DUCHINI Chief Executive Officer 2 WINDSOR ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID DUCHINI, 2 WINDSOR RD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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
C172688-2 1990-12-31 ASSUMED NAME CORP INITIAL FILING 1990-12-31
A542860-3 1979-01-08 CERTIFICATE OF AMENDMENT 1979-01-08
23697 1934-12-27 CERTIFICATE OF AMENDMENT 1934-12-27
4550-121 1933-10-31 ANNULMENT OF DISSOLUTION 1933-10-31
DP-91152 1930-12-15 DISSOLUTION BY PROCLAMATION 1930-12-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State