Name: | TRUCK ROUTE LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2022 (3 years ago) |
Entity Number: | 6496009 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 30 GREYBARN LANE, SUITE 313, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONESSA SMITH | Chief Executive Officer | 30 GREYBARN LANE, SUITE 313, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-05-21 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-05-21 | 2024-06-28 | Address | 30 GREYBARN LANE, SUITE 313, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2024-05-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628001886 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
240521001762 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220527000340 | 2022-05-27 | CERTIFICATE OF INCORPORATION | 2022-05-27 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State