Name: | ALLPOINTS TRUCKING & COURIER SERVICE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2010 (15 years ago) |
Entity Number: | 3904944 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 16 N RTE 9W, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEIGH HODGE | Chief Executive Officer | 16 N RTE 9W, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
LEIGH HODGE | DOS Process Agent | 16 N RTE 9W, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
KEVIN MEYER | Agent | 225 N RTE 303 STE 108, CONGERS, NY, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-17 | 2023-05-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2014-03-10 | 2016-01-21 | Address | 16 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2014-03-10 | 2016-01-21 | Address | 16 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2014-03-10 | 2016-01-21 | Address | 16 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2012-02-22 | 2014-03-10 | Address | 225 NORTH ROUTE 303, SUITE 108, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160121006189 | 2016-01-21 | BIENNIAL STATEMENT | 2016-01-01 |
140310002096 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120222002046 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100127000447 | 2010-01-27 | CERTIFICATE OF INCORPORATION | 2010-01-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State