Search icon

STARK TRUCKING, INC.

Company Details

Name: STARK TRUCKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708472
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Principal Address: 109 Miles Ave SW, Canton, OH, United States, 44710
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN YODER Chief Executive Officer 109 MILES AVE SW, CANTON, OH, United States, 44710

History

Start date End date Type Value
2024-02-28 2025-02-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-28 2025-02-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003473 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240228002407 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
SR-70300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150211000181 2015-02-11 APPLICATION OF AUTHORITY 2015-02-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State