Name: | DOVE TRANS NATIONAL, USA - LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2019 (6 years ago) |
Entity Number: | 5557900 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JGR4QRN97XZ5 | 2025-02-07 | 11522 237TH ST, ELMONT, NY, 11003, 3921, USA | 11522 237TH ST, ELMONT, NY, 11003, 3921, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | DOVE TRANS |
URL | www.dovetrans.com |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-12 |
Initial Registration Date | 2020-04-16 |
Entity Start Date | 2019-05-22 |
Fiscal Year End Close Date | Dec 15 |
Service Classifications
NAICS Codes | 484121 |
Product and Service Codes | R706 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DEBO ADEKOYA |
Role | EXECUTIVE DIRECTOR |
Address | 115-22 237TH ST., ELMONT, NY, 11003, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DEBO ADEKOYA |
Role | EXECUTIVE DIRECTOR |
Address | 115-22 237TH ST., ELMONT, NY, 11003, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190809000232 | 2019-08-09 | CERTIFICATE OF PUBLICATION | 2019-08-09 |
190522010390 | 2019-05-22 | ARTICLES OF ORGANIZATION | 2019-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State