PRESTON TRUCKING COMPANY, INC.

Name: | PRESTON TRUCKING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1982 (43 years ago) |
Date of dissolution: | 27 Aug 1998 |
Entity Number: | 796444 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 22925 DOVER BRIDGE ROAD, PRESTON, MD, United States, 21655 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID J LETKE | Chief Executive Officer | 22925 DOVER BRIDGE ROAD, PRESTON, MD, United States, 21655 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-14 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-11-30 | 1996-10-29 | Address | 22925 DOVER BRIDGE ROAD, PO BOX 151, PRESTON, MD, 21655, 0151, USA (Type of address: Principal Executive Office) |
1994-11-30 | 1996-10-29 | Address | 22925 DOVER BRIDGE ROAD, PO BOX 151, PRESTON, MD, 21655, 0151, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1994-11-30 | Address | 151 EASTON BOULEVARD, PRESTON, MD, 21655, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980827000011 | 1998-08-27 | CERTIFICATE OF TERMINATION | 1998-08-27 |
970421000633 | 1997-04-21 | CERTIFICATE OF CHANGE | 1997-04-21 |
961029002251 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
950414000578 | 1995-04-14 | CERTIFICATE OF CHANGE | 1995-04-14 |
941130002057 | 1994-11-30 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State