Search icon

JECHT TRANSPORTATION INC.

Company Details

Name: JECHT TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2004 (21 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 3083157
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 43-02 56TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JECHT TRANSPORTATION INC. DOS Process Agent 43-02 56TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
YIU TONG CHAN Chief Executive Officer 43-02 56TH ST, WODOSIDE, NY, United States, 11377

History

Start date End date Type Value
2020-07-31 2023-02-09 Address 43-02 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-07-19 2020-07-31 Address 43-02 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-07-24 2016-07-19 Address 43-02 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-07-24 2016-07-19 Address 43-02 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-07-24 2023-02-09 Address 43-02 56TH ST, WODOSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-06-23 2008-07-24 Address 4137 52ND ST, 3L, WODOSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-06-23 2008-07-24 Address 4137 52ND ST, 3L, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-06-23 2008-07-24 Address 4137 52ND ST, 3L, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-23 Address 41-37 52ND STREET #3L, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2004-07-27 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230209003303 2023-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-09
200731060367 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180717006319 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160719006489 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140728006134 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120807002519 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100719003064 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080724002500 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060623002655 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040727000403 2004-07-27 CERTIFICATE OF INCORPORATION 2004-07-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State