Name: | PROFESSIONAL CREW TRANSPORTATION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2012 (13 years ago) |
Entity Number: | 4277185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | PROFESSIONAL TRANSPORTATION, INC. |
Fictitious Name: | PROFESSIONAL CREW TRANSPORTATION CO. |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 3700 EAST MORGAN AVE, EVANSVILLE, IN, United States, 47715 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMY B. BARRON | Chief Executive Officer | 3700 EAST MORGAN AVE, EVANSVILLE, IN, United States, 47715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 3700 EAST MORGAN AVE, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-07-01 | Address | 3700 EAST MORGAN AVE, EVANSVILLE, IN, 47715, 2240, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2018-07-02 | Address | 3700 EAST MORGAN AVE, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2018-07-02 | Address | 3700 EAST MORGAN AVE, EVANSVILLE, IN, 47715, USA (Type of address: Principal Executive Office) |
2012-07-30 | 2024-07-01 | Address | 3700 EAST MORGAN AVENUE, EVANSVILLE, IN, 47715, 2240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034385 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220818002915 | 2022-08-18 | BIENNIAL STATEMENT | 2022-07-01 |
210706002321 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
180702006073 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006090 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007075 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120730001356 | 2012-07-30 | APPLICATION OF AUTHORITY | 2012-07-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State