Name: | BARKINS TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2010 (15 years ago) |
Entity Number: | 3968277 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL BARKINS | Chief Executive Officer | 130 BRANDON ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-06-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-05-31 | 2024-06-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-31 | 2024-05-31 | Address | 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-06-26 | Address | 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-06-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-03 | 2024-05-31 | Address | 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2020-09-03 | Address | 130 BRANDON RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2024-05-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-06-30 | 2024-05-31 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001233 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
240531003235 | 2024-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-31 |
220630000464 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200903061433 | 2020-09-03 | BIENNIAL STATEMENT | 2020-06-01 |
180619006221 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
160613006725 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
120613006501 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100630000871 | 2010-06-30 | CERTIFICATE OF INCORPORATION | 2010-06-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State