TLC TRANSPORTATION CORP. OF WESTCHESTER

Name: | TLC TRANSPORTATION CORP. OF WESTCHESTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072541 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 390 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
Address: | 427 BEDFORD ROAD SUITE 150, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRISTOBALINA CARABALLO | Chief Executive Officer | 390 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
D'AGOSTINO LAW OFFICE, P.C. | DOS Process Agent | 427 BEDFORD ROAD SUITE 150, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 2100 WATSON AVENUE, APT. 1, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 390 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-13 | 2025-06-24 | Address | 390 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2012-06-13 | Address | 390 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624002621 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
140602007036 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006089 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100810002081 | 2010-08-10 | BIENNIAL STATEMENT | 2010-06-01 |
040629000876 | 2004-06-29 | CERTIFICATE OF INCORPORATION | 2004-06-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State