Name: | AMERIND TRANSPORT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1980 (45 years ago) |
Date of dissolution: | 23 Jan 2015 |
Entity Number: | 654197 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | SOUTH DEPOT PLAZA, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BASELICE | Chief Executive Officer | SOUTH DEPOT PLAZA, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SOUTH DEPOT PLAZA, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-02 | 1993-10-29 | Address | SOUTH DEPOT PLAZA, TARRYTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150123000757 | 2015-01-23 | CERTIFICATE OF DISSOLUTION | 2015-01-23 |
141009006771 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121029002036 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101109002743 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081017002398 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State