Search icon

AMOIA TRUCKING CORP.

Company Details

Name: AMOIA TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 2759844
ZIP code: 33974
County: Orange
Place of Formation: New York
Address: 689 GRASS COVE CT, LEHIGH ACRES, FL, United States, 33974
Principal Address: 689 GRASS COVE CT., LEHIGH ACRES, FL, United States, 33974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM T. AMOIA-POST DOS Process Agent 689 GRASS COVE CT, LEHIGH ACRES, FL, United States, 33974

Chief Executive Officer

Name Role Address
MARK AMOIA Chief Executive Officer #25 MCCALL PLACE, CEO, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-09-15 2023-09-15 Address #25 MCCALL PLACE, CEO, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address #25 MCCALL PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-09-15 Address 689 GRASS COVE CT, LEHIGH ACRES, FL, 33974, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address #25 MCCALL PLACE, CEO, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address #25 MCCALL PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-09-15 Address #25 MCCALL PLACE, CEO, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-09-15 Address #25 MCCALL PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-08-07 2023-03-07 Address #25 MCCALL PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-08-07 2023-03-07 Address #15 DRAGOTTA RD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002248 2023-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-16
230307001619 2023-03-07 BIENNIAL STATEMENT 2022-04-01
140807002282 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120521002896 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100421002622 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080421002111 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060424002835 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040420002566 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020426000794 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State