BESTWAY LOGISTICS, INC.

Name: | BESTWAY LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2005 (20 years ago) |
Entity Number: | 3246862 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 CASANOVA ST, NEW YORK, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO S INGRASSIA | Chief Executive Officer | 350 CASANOVA ST, NEW YORK, NY, United States, 10474 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 CASANOVA ST, NEW YORK, NY, United States, 10474 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
ZC5N-2022915-33784 | 2022-09-15 | 2022-09-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
ZC5N-2022915-33785 | 2022-09-15 | 2022-09-16 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2008-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-08-22 | 2007-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080402000259 | 2008-04-02 | CERTIFICATE OF CHANGE | 2008-04-02 |
070829002830 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
050822001236 | 2005-08-22 | CERTIFICATE OF INCORPORATION | 2005-08-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State