Name: | HEADWAY TRANSPORTATION, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3525926 |
ZIP code: | 10971 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5911 POST RD, BRONX, NY, United States, 10971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LEE RUCKER | DOS Process Agent | 5911 POST RD, BRONX, NY, United States, 10971 |
Name | Role | Address |
---|---|---|
ROBERT LEE RUCKER | Chief Executive Officer | 5911 POST RD, BRONX, NY, United States, 10971 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-04 | 2009-07-23 | Address | 5911 POST RD, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2154675 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090723002723 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070604000382 | 2007-06-04 | CERTIFICATE OF INCORPORATION | 2007-06-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State