Name: | NAJLA TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2006 (18 years ago) |
Entity Number: | 3451695 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1439 B INWOOD AVE., BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1439 B INWOOD AVE., BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
FRANCIS PICHARDO SANCHEZ | Chief Executive Officer | 1439 B INWOOD AVE, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 1439 B INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2023-03-23 | Address | 429 EAST 157TH STREET, APT 5C, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2023-03-23 | Address | 1439 b inwood ave., BRONX, NY, 10452, USA (Type of address: Service of Process) |
2021-04-01 | 2022-05-11 | Address | 1292 WASHINGTON AVE 10, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2008-12-17 | 2022-05-11 | Address | 429 EAST 157TH STREET, APT 5C, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2021-04-01 | Address | 429 EAST 157TH ST APT 5C, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2006-12-20 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323001421 | 2023-03-23 | BIENNIAL STATEMENT | 2022-12-01 |
220511002138 | 2022-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-11 |
210401000303 | 2021-04-01 | CERTIFICATE OF CHANGE | 2021-04-01 |
121221002118 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110105002594 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081217002795 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061220000375 | 2006-12-20 | CERTIFICATE OF INCORPORATION | 2006-12-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State