Name: | VICKERY TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2001 (24 years ago) |
Entity Number: | 2688992 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Ohio |
Principal Address: | 6320 EAST STATE STREET, COLUMBUS, IN, United States, 47201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT DOBAK | Chief Executive Officer | 6320 EAST STATE STREET, COLUMBUS, IN, United States, 47201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2020-07-22 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-22 | 2023-10-10 | Address | 6320 EAST STATE STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2016-02-26 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-26 | 2020-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010003820 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
211018002456 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
200722060120 | 2020-07-22 | BIENNIAL STATEMENT | 2019-10-01 |
171027006241 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
160325006148 | 2016-03-25 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State