Name: | A M G TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Nov 2013 |
Entity Number: | 3300631 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 136 NEWEL ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 NEWEL ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
A M G TRUCKING INC. | Agent | 136 NEWEL STREET, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
MIROSLAW GRABOWSKI | Chief Executive Officer | 136 NEWEL ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2012-03-05 | Address | 136 NEWEL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2008-02-22 | Address | 136 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2006-01-04 | 2007-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-04 | 2007-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125000365 | 2013-11-25 | CERTIFICATE OF DISSOLUTION | 2013-11-25 |
120305002660 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100204002324 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080222002811 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
070928000588 | 2007-09-28 | CERTIFICATE OF CHANGE | 2007-09-28 |
060104000830 | 2006-01-04 | CERTIFICATE OF INCORPORATION | 2006-01-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State