Name: | HOYT TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1979 (46 years ago) |
Entity Number: | 570798 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2620 West 13 Street, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2620 West 13th Street, Brooklyn, NY, United States, 11223 |
Contact Details
Phone +1 718-373-8930
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TERMINI | Chief Executive Officer | 2620 WEST 13TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2620 West 13 Street, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001077 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
20190329025 | 2019-03-29 | ASSUMED NAME LLC AMENDMENT | 2019-03-29 |
20190327063 | 2019-03-27 | ASSUMED NAME LLC INITIAL FILING | 2019-03-27 |
110725002151 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090722002047 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State