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
Name | Role | Address |
---|---|---|
BOGDAN BEREGOVSKY | Chief Executive Officer | 166 BURNT HOLLOW TRAIL SE, CLEVELAND, TN, United States, 37323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 BURNT HOLLOW TRAIL SE, CLEVELAND, TN, United States, 37323 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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