Search icon

NATIONAL TRUCK PROTECTION CO., INC.

Company Details

Name: NATIONAL TRUCK PROTECTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263135
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7990 NORTH POINT BLVD, Suite 108, WINSTON-SALEM, NC, United States, 27106

Chief Executive Officer

Name Role Address
WADE BONTRAGER Chief Executive Officer 7990 NORTH POINT BLVD, SUITE 108, WINSTON-SALEM, NC, United States, 27106

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 7990 NORTH POINT BLVD, SUITE 108, WINSTON-SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 7990 NORTH POINT BLVD, #10, WINSTON-SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 190 CHARLOIS BLVD., SUITE 200 B, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-01-19 Address 190 CHARLOIS BLVD., SUITE 200 B, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-09 2020-01-15 Address 6 COMMERCE DRIVE, SUITE 200, ATTENTION: ROBERT PRESTI, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119001936 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220119001367 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200115060314 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180109000150 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State