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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMBASSY CARGO, INC., FLORIDA | F17000003515 | FLORIDA |
Name | Role | Address |
---|---|---|
MARGHERITA VALLUZZI | Chief Executive Officer | 100 NORTH CENTRE AVENUE, STE 502, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
NONAJ LAW | DOS Process Agent | 1180 Avenue of the Americas, SUITE 818, New York, NY, United States, 10036 |
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) |
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