Name: | AMANTYA TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Entity Number: | 4035694 |
ZIP code: | 75068 |
County: | Bronx |
Place of Formation: | New York |
Address: | 916 YARROW ST, LITTLE ELM, TX, United States, 75068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANTYA TRANSPORT, INC. | DOS Process Agent | 916 YARROW ST, LITTLE ELM, TX, United States, 75068 |
Name | Role | Address |
---|---|---|
ERGEST LAPAJ | Chief Executive Officer | 916 YARROW ST, LITTLE ELM, TX, United States, 75068 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2016-12-05 | Address | 2540 WILSON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2016-12-05 | Address | 2540 WILSON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2014-12-02 | 2016-12-05 | Address | 2540 WILSON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2012-12-11 | 2014-12-02 | Address | 2443 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2014-12-02 | Address | 2443 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2010-12-29 | 2014-12-02 | Address | 2443 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205006249 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202007561 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211007393 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101229000220 | 2010-12-29 | CERTIFICATE OF INCORPORATION | 2010-12-29 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State