Name: | LEROY DEDICATED LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1995 (30 years ago) |
Entity Number: | 1927781 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 26 MAIN STREET, ALBANY, NY, United States, 12204 |
Address: | 677 broadway, 8th floor, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEMERY GREISLER LLC | DOS Process Agent | 677 broadway, 8th floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J. CARSON | Chief Executive Officer | 26 MAIN STREET, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-25 | 2022-06-25 | Address | 26 MAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2022-06-25 | Address | 26 MAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2013-06-06 | Address | 26 MAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2022-06-25 | Address | 26 MAIN STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2001-07-19 | 2013-06-06 | Address | 1241 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220625000476 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
220623002514 | 2022-06-23 | BIENNIAL STATEMENT | 2021-06-01 |
130606006968 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110624002943 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090603003040 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State