Name: | TRANSERVICE LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957585 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGG NIERENBERG | Chief Executive Officer | 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-07-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-27 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-27 | 2023-09-27 | Address | 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927003869 | 2023-09-27 | BIENNIAL STATEMENT | 2023-09-01 |
210920002480 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190909060571 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
180529000657 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
170901006836 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State