Search icon

ALTOM TRANSPORT, INC.

Branch

Company Details

Name: ALTOM TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Branch of: ALTOM TRANSPORT, INC., Illinois (Company Number CORP_53810985)
Entity Number: 3986451
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERT STREET, NY, NY, United States, 10005
Principal Address: 1646 Summer Street, Hammond, IN, United States, 46320

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS A. WARREN Chief Executive Officer 1646 SUMMER STREET, HAMMOND, IN, United States, 46320

DOS Process Agent

Name Role Address
ALTOM TRANSPORT, INC. DOS Process Agent 28 LIBERT STREET, NY, NY, United States, 10005

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 1646 E. SUMMER ST., HAMMOND, IN, 46320, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1646 SUMMER STREET, HAMMOND, IN, 46320, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240910003802 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220804000892 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200803060342 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-55250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2018-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
ALTOM TRANSPORT, INC.
Party Role:
Defendant
Party Name:
HUANG
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State