Name: | ACTION TRANSPORTATION WHEELCHAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2016 (8 years ago) |
Entity Number: | 5021357 |
ZIP code: | 12065 |
County: | New York |
Place of Formation: | New York |
Address: | 632 PLANK RD, SUITE 203, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY LASKY | DOS Process Agent | 632 PLANK RD, SUITE 203, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
RAY LASKY | Agent | 27 WARWICK WAY, SCHENECTADY, NY, 12309 |
Name | Role | Address |
---|---|---|
RAY LASKY | Chief Executive Officer | 632 PLANK RD, SUITE 203, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 632 PLANK RD, SUITE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 634 PLANK RD, SUITE 203B, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2016-10-11 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-11 | 2024-10-01 | Address | 27 WARWICK WAY, SCHENECTADY, NY, 12309, USA (Type of address: Registered Agent) |
2016-10-11 | 2024-10-01 | Address | 27 WARWICK WAY, ALBANY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035568 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221219001008 | 2022-12-19 | BIENNIAL STATEMENT | 2022-10-01 |
161011010404 | 2016-10-11 | CERTIFICATE OF INCORPORATION | 2016-10-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State