Name: | CENTRAL LAKE ARMOR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2018 (6 years ago) |
Entity Number: | 5446971 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7915 Cameron St., Central Lake, MI, United States, 49622 |
Contact Details
Phone +1 231-544-6090
Phone +1 866-357-3845
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LUSHANNA OFFUTT | Chief Executive Officer | 750A FIELDCREST RD, EDEN, NC, United States, 27288 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2019-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2019-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-21 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-21 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113002037 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
190520000024 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
SR-109895 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109896 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181121000072 | 2018-11-21 | APPLICATION OF AUTHORITY | 2018-11-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State