Search icon

AMERIT FLEET SOLUTIONS

Company Details

Name: AMERIT FLEET SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092651
ZIP code: 12210
County: Albany
Place of Formation: California
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA, United States, 94596

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DAN WILLIAMS Chief Executive Officer 1331 N CALIFORNIA BLVD, SUITE 150, WALNUT CREEK, CA, United States, 94596

History

Start date End date Type Value
2023-05-13 2023-05-13 Address 1331 N CALIFORNIA BLVD, SUITE 150, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-05-13 Address 1331 N CALIFORNIA BLVD, SUITE 150, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2017-05-12 2021-06-07 Address 6022 ROCKWELL STREET, OAKLAND, CA, 94618, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-12 Address 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2013-05-21 2015-05-05 Address 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2013-05-21 2015-05-05 Address 1331 N CALIFORNIA BLVD STE 150, WALNUT CREEK, CA, 94596, USA (Type of address: Principal Executive Office)
2011-05-10 2023-05-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2011-05-10 2023-05-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230513000437 2023-05-13 BIENNIAL STATEMENT 2023-05-01
210607060221 2021-06-07 BIENNIAL STATEMENT 2021-05-01
190523060287 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170512006250 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150505006290 2015-05-05 BIENNIAL STATEMENT 2015-05-01
140915000743 2014-09-15 CERTIFICATE OF AMENDMENT 2014-09-15
130521006222 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110510001038 2011-05-10 APPLICATION OF AUTHORITY 2011-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004723 Other Personal Property Damage 2020-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-19
Termination Date 2022-01-11
Section 1331
Sub Section W
Fee Status FP
Status Terminated

Parties

Name YEREMIS
Role Plaintiff
Name AMERIT FLEET SOLUTIONS
Role Defendant
2005086 Other Labor Litigation 2020-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-02
Termination Date 2020-10-26
Section 0704
Fee Status FP
Status Terminated

Parties

Name YEREMIS
Role Plaintiff
Name AMERIT FLEET SOLUTIONS
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State