RLJ TRUCKING INC.

Name: | RLJ TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2007 (18 years ago) |
Date of dissolution: | 16 May 2023 |
Entity Number: | 3553923 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1785 WEST GENESEE STREET RD, AUBURN, NY, United States, 13021 |
Principal Address: | 1785 WEST GENESEE ST. RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1785 WEST GENESEE STREET RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
L. KEITH MURPHY | Chief Executive Officer | 1785 WEST GENESEE ST. RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-19 | 2023-08-08 | Address | 1785 WEST GENESEE ST. RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2007-08-09 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-09 | 2023-08-08 | Address | 1785 WEST GENESEE STREET RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808002425 | 2023-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-16 |
131108002154 | 2013-11-08 | BIENNIAL STATEMENT | 2013-08-01 |
110830003251 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090819002612 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070809000049 | 2007-08-09 | CERTIFICATE OF INCORPORATION | 2007-08-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State