Name: | LEKES TRANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1982 (43 years ago) |
Entity Number: | 743983 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 174 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ANASTASIOS TZEZALIDIS | Chief Executive Officer | 174 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-12 | 2019-06-18 | Address | P O BOX 4188, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2019-06-18 | Address | 3 E QUINTREE LANE, MELVINA, NY, 11747, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2019-06-18 | Address | P O BOX 4188, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1982-01-05 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-01-05 | 1995-07-12 | Address | 40-05 SKILLMAN AVE., ASTORIA, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618002035 | 2019-06-18 | BIENNIAL STATEMENT | 2018-01-01 |
950712002049 | 1995-07-12 | BIENNIAL STATEMENT | 1994-01-01 |
A829671-4 | 1982-01-05 | CERTIFICATE OF INCORPORATION | 1982-01-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State