Search icon

MAK TRANSPORTATION SOLUTIONS, CORP.

Company Details

Name: MAK TRANSPORTATION SOLUTIONS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063985
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 42-15 43rd Avenue, B8, Sunnyside, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MURAT TOSUN Agent 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104

DOS Process Agent

Name Role Address
MURAT TOSUN DOS Process Agent 42-15 43rd Avenue, B8, Sunnyside, NY, United States, 11104

Chief Executive Officer

Name Role Address
MURAT TOSUN Chief Executive Officer 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-11 Address 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-11 Address 42-15 43rd Avenue, B8, Sunnyside, NY, 11104, USA (Type of address: Service of Process)
2023-03-01 2025-02-11 Address 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104, USA (Type of address: Registered Agent)
2023-03-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-03-01 Address 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-03-01 Address 42-15 43rd Avenue, B8, Sunnyside, NY, 11104, USA (Type of address: Service of Process)
2023-02-01 2023-03-01 Address 42-15 43RD AVENUE, B8, SUNNYSIDE, NY, 11104, USA (Type of address: Registered Agent)
2022-05-17 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211001842 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230301004024 2023-03-01 BIENNIAL STATEMENT 2023-01-01
230201005642 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
220510001170 2022-05-10 BIENNIAL STATEMENT 2021-01-01
201224000249 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
170106010444 2017-01-06 CERTIFICATE OF INCORPORATION 2017-01-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State