Name: | ALBANY TRUCK SALES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2338850 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | attn: harold d. gordon, esq., 540 broadway, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COUCH WHITE, LLP | DOS Process Agent | attn: harold d. gordon, esq., 540 broadway, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2025-01-08 | Address | attn: harold d. gordon, esq., 540 broadway, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-10-23 | 2021-11-30 | Address | 90 HARTS LANE, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2001-01-18 | 2003-10-23 | Address | 339 COLUMBIA STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1999-01-26 | 2001-01-18 | Address | 24 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001181 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230104003186 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211130001196 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
210119060033 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190116060831 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State