Name: | PEAFA TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2012 (12 years ago) |
Entity Number: | 4282321 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1490 OCEAN AVE., APT. 1H, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1490 OCEAN AVE APT 1H, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEAFA TRUCKING INC. | DOS Process Agent | 1490 OCEAN AVE., APT. 1H, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EDUARD PALTIS | Chief Executive Officer | 1490 OCEAN AVE APT 1H, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 1490 OCEAN AVE APT 1H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-11-14 | Address | 1490 OCEAN AVE APT 1H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-08-23 | Address | 1490 OCEAN AVE., APT. 1H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2023-11-14 | 2024-08-23 | Address | 1490 OCEAN AVE APT 1H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2023-11-14 | Address | 1490 OCEAN AVE APT 1H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2012-08-10 | 2023-11-14 | Address | 1490 OCEAN AVE., APT. 1H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2012-08-10 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002774 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
231114002549 | 2023-11-14 | BIENNIAL STATEMENT | 2022-08-01 |
140820006000 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120810000877 | 2012-08-10 | CERTIFICATE OF INCORPORATION | 2012-08-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State