121 TRANSPORTATION SPECIALISTS LTD.

Name: | 121 TRANSPORTATION SPECIALISTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 2886309 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 56, COLD SPRING, NY, United States, 10516 |
Principal Address: | 11 THE BOULEVARD, UNTI A2B, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH GORECKI | Chief Executive Officer | PO BOX 56, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 56, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-06 | 2024-06-21 | Address | PO BOX 56, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2013-10-02 | 2024-06-21 | Address | PO BOX 56, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2013-03-29 | 2013-11-06 | Address | 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2013-03-29 | 2013-10-02 | Address | 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2013-03-29 | 2013-10-02 | Address | 113 BLAINE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003192 | 2024-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-05 |
210317060155 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190325060052 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
170418006005 | 2017-04-18 | BIENNIAL STATEMENT | 2017-03-01 |
150311006413 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State