Name: | ERGON TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2003 (21 years ago) |
Branch of: | ERGON TRUCKING, INC., Mississippi (Company Number 211016) |
Entity Number: | 2943521 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Mississippi |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2829 LAKELAND DRIVE, Flowood, MS, United States, 39232 |
Name | Role | Address |
---|---|---|
RUSS MARONEY | Chief Executive Officer | 2829 LAKELAND DRIVE, FLOWOOD, MS, United States, 39232 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 2829 LAKELAND DRIVE, FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 2829 LAKELAND DRIVE, JACKSON, MS, 39232, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-04 | Address | 2829 LAKELAND DRIVE, JACKSON, MS, 39232, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-10-28 | 2019-08-06 | Address | 2829 LAKELAND DRIVE, JACKSON, MS, 39232, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002912 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
210813002200 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190806060500 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-37678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801006367 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150811006248 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130813006395 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110909002472 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090817002131 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State