Search icon

A M G TRUCKING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 NEWEL ST, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
A M G TRUCKING INC. Agent 136 NEWEL STREET, BROOKLYN, NY, 11222

Chief Executive Officer

Name Role Address
MIROSLAW GRABOWSKI Chief Executive Officer 136 NEWEL ST, BROOKLYN, NY, United States, 11222

History

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)

Filings

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