Search icon

KOLUSH TRANS INC.

Company Details

Name: KOLUSH TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2005 (19 years ago)
Entity Number: 3267716
ZIP code: 37323
County: Monroe
Place of Formation: New York
Address: 166 BURNT HOLLOW TRAIL SE, CLEVELAND, TN, United States, 37323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGDAN BEREGOVSKY Chief Executive Officer 166 BURNT HOLLOW TRAIL SE, CLEVELAND, TN, United States, 37323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 BURNT HOLLOW TRAIL SE, CLEVELAND, TN, United States, 37323

Agent

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

History

Start date End date Type Value
2009-10-16 2012-01-23 Address 5679 BATES PIKE, CLEVELAND, TN, 37323, USA (Type of address: Principal Executive Office)
2009-10-16 2012-01-23 Address PO BOX 6093, CLEVELAND, TN, 37320, USA (Type of address: Chief Executive Officer)
2009-10-16 2012-01-23 Address PO BOX 6093, CLEVELAND, TN, 37320, USA (Type of address: Service of Process)
2008-01-16 2009-10-16 Address 18 GREEN ACRE LANE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-01-16 2009-10-16 Address PO BOX 6093, CLEVELAND, TN, 37320, USA (Type of address: Service of Process)
2008-01-16 2009-10-16 Address PO BOX 6093, CLEVELAND, TN, 37320, USA (Type of address: Principal Executive Office)
2005-10-12 2008-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120123002003 2012-01-23 BIENNIAL STATEMENT 2011-10-01
091016002248 2009-10-16 BIENNIAL STATEMENT 2009-10-01
080116003195 2008-01-16 BIENNIAL STATEMENT 2007-10-01
051012000724 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

Date of last update: 22 Feb 2025

Sources: New York Secretary of State