Name: | BROCKPORT TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2016 (9 years ago) |
Entity Number: | 5013895 |
ZIP code: | 12210 |
County: | Monroe |
Place of Formation: | New York |
Address: | One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY, United States, 12210 |
Principal Address: | 500 Trolley Blvd, Suite 200, Rochester, NY, United States, 14606 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
INCORP SERVICES INC. | DOS Process Agent | One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
TATYANA KASAP | Chief Executive Officer | 500 TROLLEY BLVD, SUITE 200, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 500 TROLLEY BLVD, SUITE 200, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 5889 LAKE ROAD SOUTH, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-04-01 | Address | 5889 LAKE ROAD SOUTH, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 5889 LAKE ROAD SOUTH, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 500 TROLLEY BLVD, SUITE 200, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047070 | 2025-03-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-25 |
250129002331 | 2025-01-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-24 |
240909002735 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220915002841 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200923060525 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State