Name: | AMERICAN UNITED TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2002 (23 years ago) |
Entity Number: | 2818632 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 640 S. CONDUIT BLVD., BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EREZ DASSA | Chief Executive Officer | 640 S. CONDUIT BLVD., BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 S. CONDUIT BLVD., BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
ETHAN B. GERBER, ESQ. | Agent | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-22 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-21 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-13 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-13 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000356 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
190625002001 | 2019-06-25 | BIENNIAL STATEMENT | 2018-10-01 |
190607000258 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
121029002006 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101115002468 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State