Search icon

TRUE TECH TRANSPORTATION LOGISTICS, INC.

Company Details

Name: TRUE TECH TRANSPORTATION LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2022 (3 years ago)
Entity Number: 6458771
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-05-25 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-25 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-02 2022-05-25 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-02 2022-05-25 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-02 2022-05-25 Name PLUM LOGISTICS, INC.
2022-04-29 2022-05-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-14 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-14 2022-05-02 Name TRUE TECH TRANSPORTATION LOGISTICS, INC.

Filings

Filing Number Date Filed Type Effective Date
220930001798 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009448 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220525000891 2022-05-25 CERTIFICATE OF AMENDMENT 2022-05-25
220502001118 2022-04-29 CERTIFICATE OF AMENDMENT 2022-04-29
220414002766 2022-04-14 CERTIFICATE OF INCORPORATION 2022-04-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State