HOGAN TRUCK LEASING, INC.

Name: | HOGAN TRUCK LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265439 |
ZIP code: | 63101 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 600 Washington Avenue, Suite 2500, St. Louis, MO, United States, 63101 |
Principal Address: | 2150 SCHUETZ RD, SUITE 210, ST. LOUIS, MO, United States, 63146 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOGAN TRUCK LEASING, INC. | DOS Process Agent | 600 Washington Avenue, Suite 2500, St. Louis, MO, United States, 63101 |
Name | Role | Address |
---|---|---|
BRIAN J. HOGAN | Chief Executive Officer | 2150 SCHUETZ RD, SUITE 210, ST. LOUIS, MO, United States, 63146 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2150 SCHUETZ RD, SUITE 210, ST. LOUIS, MO, 63146, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2024-06-03 | Address | 2150 SCHUETZ RD, SUITE 210, ST. LOUIS, MO, 63146, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2024-06-03 | Address | 2150 SCHUETZ RD, SUITE 210, ST. LOUIS, MO, 63146, USA (Type of address: Service of Process) |
2010-07-06 | 2020-03-17 | Address | 1000 N 14TH STREET, ST LOUIS, MO, 63106, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2020-03-17 | Address | 1000 N 14TH STREET, ST LOUIS, MO, 63106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002310 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001091 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200609060764 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
200317060111 | 2020-03-17 | BIENNIAL STATEMENT | 2018-06-01 |
120713002312 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State