Search icon

EFL DRAYAGE SOLUTIONS, INC.

Company Details

Name: EFL DRAYAGE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698723
ZIP code: 11413
County: Richmond
Place of Formation: New York
Address: 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVILLE FREIGHT SYSTEMS, INC. DOS Process Agent 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
EVAN ROSEN Chief Executive Officer 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-04-10 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2025-03-11 2025-04-10 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410000721 2025-04-02 CERTIFICATE OF CHANGE BY ENTITY 2025-04-02
250311001090 2025-03-10 CERTIFICATE OF AMENDMENT 2025-03-10
240822003820 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220730000729 2022-07-30 BIENNIAL STATEMENT 2022-07-01
201204060686 2020-12-04 BIENNIAL STATEMENT 2020-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State