Name: | NEW YORK TANK LINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2003 (21 years ago) |
Entity Number: | 2990854 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 Todd Court, Horseblock Rd, YAPHANK, NY, United States, 11980 |
Principal Address: | 7 TODD COURT, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MENSCH | Chief Executive Officer | 7 TODD COURT, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
NEW YORK TANK LINES INC. | DOS Process Agent | 7 Todd Court, Horseblock Rd, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 7 TODD COURT, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 3601 HORSEBLOCK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2016-11-09 | 2024-01-05 | Address | 3601 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2016-11-09 | 2024-01-05 | Address | 3601 HORSEBLOCK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2008-04-25 | 2016-11-09 | Address | P O BOX 42, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002557 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220321002829 | 2022-03-21 | BIENNIAL STATEMENT | 2021-12-01 |
161109006270 | 2016-11-09 | BIENNIAL STATEMENT | 2015-12-01 |
131210006628 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120217002480 | 2012-02-17 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State