Search icon

LAP TRANSPORTATION INC

Company Details

Name: LAP TRANSPORTATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481896
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 202 E STATE ST, STE 409, ITHACA, NY, United States, 14850
Principal Address: 202 E STATE ST., STE 409, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAP TRANSPORTATION INC DOS Process Agent 202 E STATE ST, STE 409, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
IRYNA PETUKH Chief Executive Officer 4808 BEDFORD AVE, BROOKLYN, NJ, United States, 11235

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 4808 BEDFORD AVE, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 4808 BEDFORD AVENUE APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 4808 BEDFORD AVE, BROOKLYN, NJ, 11235, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-14 Address 4808 BEDFORD AVENUE APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-14 Address 202 e state st., ste 409, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2024-12-05 2024-12-05 Address 4808 BEDFORD AVE, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 4808 BEDFORD AVENUE APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-14 Address 4808 BEDFORD AVE, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2024-12-05 Address 4808 BEDFORD AVE, APT 1A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001661 2025-01-14 BIENNIAL STATEMENT 2025-01-14
241205003410 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
230603000964 2023-06-03 BIENNIAL STATEMENT 2023-01-01
220208003856 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190424000102 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
190124010494 2019-01-24 CERTIFICATE OF INCORPORATION 2019-01-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State