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
Name | Role | Address |
---|---|---|
KIM T. AMOIA-POST | DOS Process Agent | 689 GRASS COVE CT, LEHIGH ACRES, FL, United States, 33974 |
Name | Role | Address |
---|---|---|
MARK AMOIA | Chief Executive Officer | #25 MCCALL PLACE, CEO, NEWBURGH, NY, United States, 12550 |
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) |
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