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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN YODER | Chief Executive Officer | 109 MILES AVE SW, CANTON, OH, United States, 44710 |
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) |
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