EXECUTIVE TRANSPORTATION GROUP LTD.

Name: | EXECUTIVE TRANSPORTATION GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2008 (17 years ago) |
Entity Number: | 3702618 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 41-24 38th Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-24 38th Street, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L. ACIERNO | Chief Executive Officer | 41-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-21 | 2025-06-24 | Address | 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624004516 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
211227000542 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
160705006344 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140903006906 | 2014-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
120801002696 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State