Search icon

L. A. TERMINALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. A. TERMINALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029681
ZIP code: 12207
County: Westchester
Place of Formation: California
Principal Address: 100 1ST STAMFORD PL, 2ND FLOOR, STAMFORD, CT, United States, 06902
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAJ R MEHTA Chief Executive Officer 100 1ST STAMFORD PL, 2ND FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 1700 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-19 2025-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-19 2025-05-27 Address 100 1ST STAMFORD PL, 2ND FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2014-03-03 2023-04-19 Address 100 1ST STAMFORD PL, 2ND FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527002450 2025-05-27 BIENNIAL STATEMENT 2025-05-27
230419003272 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
200302060483 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302007256 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160328006094 2016-03-28 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State