Search icon

EMBASSY CARGO, INC.

Headquarter

Company Details

Name: EMBASSY CARGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1999 (25 years ago)
Entity Number: 2415466
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 1180 Avenue of the Americas, SUITE 818, New York, NY, United States, 10036
Principal Address: 100 NORTH CENTRE AVE, STE 502, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMBASSY CARGO, INC., FLORIDA F17000003515 FLORIDA

Chief Executive Officer

Name Role Address
MARGHERITA VALLUZZI Chief Executive Officer 100 NORTH CENTRE AVENUE, STE 502, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
NONAJ LAW DOS Process Agent 1180 Avenue of the Americas, SUITE 818, New York, NY, United States, 10036

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 100 NORTH CENTRE AVENUE, STE 502, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 100 NORTH CENTRE AVE, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-10-13 2023-12-28 Address 100 NORTH CENTRE AVE, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-12-28 2023-12-28 Address 100 NORTH CENTRE AVENUE, SUITE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-12-23 2011-10-13 Address 100 NORTH CENTRE AVE, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-10-05 2010-12-23 Address ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2001-10-05 2010-12-23 Address ONE CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1999-09-02 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1999-09-02 2010-12-28 Address 1 CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003692 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220324002726 2022-03-24 BIENNIAL STATEMENT 2021-09-01
151123006152 2015-11-23 BIENNIAL STATEMENT 2015-09-01
130906006368 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111013003158 2011-10-13 BIENNIAL STATEMENT 2011-09-01
101228000696 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
101223002512 2010-12-23 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
090909002153 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070925002506 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051107002856 2005-11-07 BIENNIAL STATEMENT 2005-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State