Search icon

ALLTRANS EXPRESS U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLTRANS EXPRESS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1977 (48 years ago)
Date of dissolution: 06 Feb 1990
Entity Number: 457529
ZIP code: 07470
County: New York
Place of Formation: California
Address: 65 WILLOWBROOK BLVD., WAYNE, NJ, United States, 07470

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
%TNT GROUP DOS Process Agent 65 WILLOWBROOK BLVD., WAYNE, NJ, United States, 07470

History

Start date End date Type Value
1987-02-17 1990-02-06 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-02-05 1987-02-17 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-02-05 1987-02-17 Address CORPORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-02-16 1986-02-05 Address COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1984-02-16 1986-02-05 Address COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180820039 2018-08-20 ASSUMED NAME CORP INITIAL FILING 2018-08-20
C104758-3 1990-02-06 SURRENDER OF AUTHORITY 1990-02-06
B458060-2 1987-02-17 CERTIFICATE OF AMENDMENT 1987-02-17
B318724-2 1986-02-05 CERTIFICATE OF AMENDMENT 1986-02-05
B070122-2 1984-02-16 CERTIFICATE OF AMENDMENT 1984-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State