Name: | FOREMOST TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2015 (10 years ago) |
Entity Number: | 4714114 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 64825 CR 31, Goshen, IN, United States, 46528 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
WILLIAM MARTIN | Chief Executive Officer | 64825 CR 31, GOSHEN, IN, United States, 46528 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2025-02-11 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-05-25 | 2025-02-11 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-23 | 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 |
---|---|---|---|
250211001394 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230525003896 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
SR-70451 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150223000016 | 2015-02-23 | APPLICATION OF AUTHORITY | 2015-02-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State