Name: | TIGHE TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2015 (10 years ago) |
Entity Number: | 4744345 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 481 Wildwood Avenue, Woburn, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. GESSNER, CFA | Chief Executive Officer | 500 WOODWARD AVE, SUITE 2800, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 500 WOODWARD AVE, SUITE 2800, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2022-12-13 | 2023-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-13 | 2023-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-17 | 2022-12-13 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003057 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
221228000172 | 2022-12-28 | BIENNIAL STATEMENT | 2021-04-01 |
221213001874 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
150417000848 | 2015-04-17 | APPLICATION OF AUTHORITY | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State