Search icon

BLACK HORSE CARRIERS INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BLACK HORSE CARRIERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2002 (23 years ago)
Date of dissolution: 05 Mar 2021
Branch of: BLACK HORSE CARRIERS INC., Illinois (Company Number CORP_64121944)
Entity Number: 2828219
ZIP code: 10011
County: Onondaga
Place of Formation: Illinois
Principal Address: 455 KEHOE BLVD, SUITE 105, CAROL STREAM, IL, United States, 60188
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BLACK HORSE CARRIERS, INC. DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH J. LANDEGO Chief Executive Officer 2S706 AVENUE NORMANDY W, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
2018-10-01 2020-10-05 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-04 2018-10-01 Address 2S706 AVENUE NORMANDY, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-01 Address 150 VILLAGE COURT, CAROL STREAM, IL, 60188, USA (Type of address: Principal Executive Office)
2014-10-29 2018-10-01 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-05 2016-10-04 Address 150 VILLAGE CT, CAROL STREAM, IL, 60188, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305000406 2021-03-05 CERTIFICATE OF TERMINATION 2021-03-05
201005061478 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006988 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006717 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141029006350 2014-10-29 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State