Name: | DURANGO TRANSPORT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2020 (4 years ago) |
Entity Number: | 5907116 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1136 South Stafford Rd, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
DAVID KEIRSBILCK | DOS Process Agent | 1136 South Stafford Rd, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
david keirsbilck | Agent | 1136 SOUTH STAFFORD RD, SHORTSVILLE, NY, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-12-06 | Address | 1136 SOUTH STAFFORD RD, SHORTSVILLE, NY, 14548, USA (Type of address: Registered Agent) |
2024-04-03 | 2024-12-06 | Address | 1136 south stafford rd, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2023-06-30 | 2024-04-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-06-30 | 2024-04-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2020-12-31 | 2023-06-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2020-12-31 | 2023-06-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206004386 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
240403004108 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
230630003913 | 2023-06-30 | BIENNIAL STATEMENT | 2022-12-01 |
201231010384 | 2020-12-31 | ARTICLES OF ORGANIZATION | 2020-12-31 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State