Name: | MARCO ANTONIO QUINTANA TRUCKING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1996 (29 years ago) |
Entity Number: | 1988715 |
ZIP code: | 11510 |
County: | Queens |
Place of Formation: | New York |
Address: | 2674 JOHNSON PL, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO ANTONIO QUINTANA | DOS Process Agent | 2674 JOHNSON PL, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
MARCO ANTONIO QUINTANA | Chief Executive Officer | 2674 JOHNSON PL, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2010-01-11 | Address | 2674 JOHNSON PL, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2010-01-11 | Address | 2674 JOHNSON PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2010-01-11 | Address | 2674 JOHNSON PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1998-01-12 | 2000-04-24 | Address | 212-31 91ST AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-04-24 | Address | 212-31 91ST AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
1998-01-12 | 2000-04-24 | Address | 212-31 91ST AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office) |
1996-01-09 | 1998-01-12 | Address | 212-31 91ST AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504002133 | 2012-05-04 | BIENNIAL STATEMENT | 2012-01-01 |
100111002559 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080214003049 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
060206002225 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040112002284 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020114002364 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000424002296 | 2000-04-24 | BIENNIAL STATEMENT | 2000-01-01 |
980112002707 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
960109000157 | 1996-01-09 | CERTIFICATE OF INCORPORATION | 1996-01-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State