Name: | ACTION TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4370135 |
ZIP code: | 12065 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 24 TIMOTHY WAY, Suite 203B, MECHANICVILLE, NY, United States, 12118 |
Contact Details
Phone +1 518-588-1330
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY LASKY | DOS Process Agent | 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
RAY LASKY | Chief Executive Officer | 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 2557 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-11 | 2023-03-01 | Address | 2557 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001441 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221219000923 | 2022-12-19 | BIENNIAL STATEMENT | 2021-03-01 |
201211060093 | 2020-12-11 | BIENNIAL STATEMENT | 2019-03-01 |
130306000809 | 2013-03-06 | CERTIFICATE OF INCORPORATION | 2013-03-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State