Search icon

WHERE 2 TRANSPORTATION, INC.

Company Details

Name: WHERE 2 TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738138
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, United States, 10704
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RANDAL PASTER Chief Executive Officer 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-04-09 2025-03-05 Address 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-03-05 Address 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2024-04-09 2025-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-04-23 2024-04-09 Address 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2019-04-23 2024-04-09 Address 345 BRONX RIVER ROAD, APT 5B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2015-04-07 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-04-07 2019-04-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003662 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
240409002088 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210402061058 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190423060375 2019-04-23 BIENNIAL STATEMENT 2019-04-01
150407000242 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State