Search icon

RUN SMART TRANSPORT, INC.

Company Details

Name: RUN SMART TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2007 (17 years ago)
Entity Number: 3588630
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: PO BOX 85, PENFIELD, NY, United States, 14526
Principal Address: 1774 SWEETS CORNERS ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREY TSYAPURA Chief Executive Officer PO BOX 85, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 85, PENFIELD, NY, United States, 14526

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-11-02 2009-10-21 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-11-02 2009-11-20 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091120002217 2009-11-20 BIENNIAL STATEMENT 2009-11-01
091021000571 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
071102000388 2007-11-02 CERTIFICATE OF INCORPORATION 2007-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106381 Insurance 2021-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-05-13
Termination Date 2023-01-06
Date Issue Joined 2021-10-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name SENTRY SELECT INSURANCE COMPAN
Role Plaintiff
Name RUN SMART TRANSPORT, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State