WRIGHTWAY TRANSPORT INC.

Name: | WRIGHTWAY TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2004 (21 years ago) |
Entity Number: | 3015382 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4989 ARMER ROAD, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 4989 ARMER RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS W WRIGHT | Chief Executive Officer | 4989 ARMER RD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
DOUGLAS W WRIGHT | DOS Process Agent | 4989 ARMER ROAD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2025-05-23 | Address | 4989 ARMER RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-19 | 2025-05-23 | Address | 4989 ARMER ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002424 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
140401002274 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120323002365 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100323002277 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080201003215 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State