Name: | AOC TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2012 (13 years ago) |
Entity Number: | 4265014 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 292 Madison Ave, 9th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. CONSTANT | Chief Executive Officer | 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AOC TRANSPORT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 2 JERICHO PLAZA, SUITE 110, JERICHO, NY, 11753, 1681, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-04 | Address | 2 JERICHO PLAZA, SUITE 110, JERICHO, NY, 11753, 1681, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005319 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220628000715 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200602061367 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60994 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State