Search icon

ATHENA LIC INC

Company Details

Name: ATHENA LIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720527
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 16233 73RD AVE APT #2, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATHENA LIC INC DOS Process Agent 16233 73RD AVE APT #2, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
ATHENA NI Chief Executive Officer 16233 73RD AVE APT #2, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 7880 82ND ST FL2, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 16233 73RD AVE APT #2, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 16233 73RD AVE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-03-26 Address 7880 82ND ST FL2, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 16233 73RD AVE APT #2, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 7880 82ND ST FL2, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-03-26 Address 16233 73RD AVE APT #2, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2024-01-05 2025-03-26 Address 16233 73RD AVE APT #2, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2016-05-16 2024-01-05 Address 216-28 28TH RD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003710 2025-03-26 BIENNIAL STATEMENT 2025-03-26
240105002907 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210819002278 2021-08-19 BIENNIAL STATEMENT 2021-08-19
160516000115 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
150304010346 2015-03-04 CERTIFICATE OF INCORPORATION 2015-03-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3035985 Intrastate Non-Hazmat 2017-08-08 - - 1 1 Private(Property)
Legal Name ATHENA LIC INC
DBA Name CBDRX INC
Physical Address 21628 28TH RD, BAYSIDE, NY, 11360-2620, US
Mailing Address 21628 28TH RD, BAYSIDE, NY, 11360-2620, US
Phone (917) 951-8836
Fax -
E-mail ATHENA0324@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State