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
Name | Role | Address |
---|---|---|
LAP TRANSPORTATION INC | DOS Process Agent | 202 E STATE ST, STE 409, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
IRYNA PETUKH | Chief Executive Officer | 4808 BEDFORD AVE, BROOKLYN, NJ, United States, 11235 |
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) |
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