CEJ TRUCKING INC

Name: | CEJ TRUCKING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2021 (4 years ago) |
Entity Number: | 5957528 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 67 Mountain View Ave, 1st Floor, Newark, NJ, United States, 07106 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARL JEANTY | Chief Executive Officer | 360 HUNNEWELL AVE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-09-21 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2022-09-28 | 2024-01-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-29 | 2024-01-24 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2021-03-08 | 2022-07-29 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2021-03-08 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002187 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220928025923 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210308010134 | 2021-03-08 | CERTIFICATE OF INCORPORATION | 2021-03-08 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State