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 |
Name | Role | Address |
---|---|---|
WADE BONTRAGER | Chief Executive Officer | 7990 NORTH POINT BLVD, SUITE 108, WINSTON-SALEM, NC, United States, 27106 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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