Search icon

SAVITRANSPORT INC.

Headquarter

Company Details

Name: SAVITRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1996 (29 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 2027121
ZIP code: 07001
County: Queens
Place of Formation: New York
Address: 4 ENGELHARD AVE, AVENEL, NJ, United States, 07001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVITRANSPORT INC. DOS Process Agent 4 ENGELHARD AVE, AVENEL, NJ, United States, 07001

Chief Executive Officer

Name Role Address
ALESSANDRO SAVIA Chief Executive Officer 4 ENGELHARD AVE, AVENEL, NJ, United States, 07001

Links between entities

Type:
Headquarter of
Company Number:
CORP_65502976
State:
ILLINOIS

History

Start date End date Type Value
2017-05-12 2020-10-05 Address 148-08 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-12-01 2020-10-05 Address 148-08 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-12-01 2017-05-12 Address 148-08 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-05-05 2005-12-01 Address 149-10 183RD ST, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2000-05-05 2005-12-01 Address 149-10 183RD ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000564 2024-04-08 CERTIFICATE OF MERGER 2024-04-08
201005062554 2020-10-05 BIENNIAL STATEMENT 2020-05-01
180614006323 2018-06-14 BIENNIAL STATEMENT 2018-05-01
170512006163 2017-05-12 BIENNIAL STATEMENT 2016-05-01
131119002068 2013-11-19 BIENNIAL STATEMENT 2012-05-01

Court Cases

Court Case Summary

Filing Date:
2005-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SAVITRANSPORT INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State