Search icon

NAJLA TRANSPORTATION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1439 B INWOOD AVE., BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
FRANCIS PICHARDO SANCHEZ Chief Executive Officer 1439 B INWOOD AVE, BRONX, NY, United States, 10452

History

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

Filings

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