Search icon

PROFESSIONAL CREW TRANSPORTATION CO.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMY B. BARRON Chief Executive Officer 3700 EAST MORGAN AVE, EVANSVILLE, IN, United States, 47715

History

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)

Filings

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