AMERPAK TRANS CORP.

Name: | AMERPAK TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2031042 |
ZIP code: | 11369 |
County: | New York |
Place of Formation: | New York |
Address: | 30-33 92ND STREET #1, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERPAK TRANS CORP. | DOS Process Agent | 30-33 92ND STREET #1, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
LUZ MERY MARTINEZ | Chief Executive Officer | 30-33 92ND STREET #1, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-26 | 2020-07-16 | Address | 30-33 92ND STREET #1, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2002-05-03 | 2016-09-26 | Address | 35-45 81ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2002-05-03 | Address | 35-45 81ST ST, APT F9, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2016-09-26 | Address | 35-45 81ST ST, APT F9, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2016-09-26 | Address | 35-45 81ST ST, APT F9, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060362 | 2020-07-16 | BIENNIAL STATEMENT | 2020-05-01 |
181119006569 | 2018-11-19 | BIENNIAL STATEMENT | 2018-05-01 |
160926002010 | 2016-09-26 | BIENNIAL STATEMENT | 2016-05-01 |
020503002777 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000509002645 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State