TRUCK ONE, INC.

Name: | TRUCK ONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1983 (41 years ago) |
Entity Number: | 882342 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 140 EVERETT AVENUE, NEWARK, OH, United States, 43055 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN L. WIBBELER | Chief Executive Officer | P.O BOX 4070, 140 EVERETT AVENUE, NEWARK, OH, United States, 43058 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | P.O BOX 4070, 140 EVERETT AVENUE, NEWARK, OH, 43058, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | P.O BOX 4070, 140 EVERETT AVENUE, NEWARK, OH, 43058, 4070, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-12 | 2023-03-03 | Address | P.O BOX 4070, 140 EVERETT AVENUE, NEWARK, OH, 43058, 4070, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303002298 | 2023-03-03 | BIENNIAL STATEMENT | 2021-12-01 |
200312060232 | 2020-03-12 | BIENNIAL STATEMENT | 2019-12-01 |
SR-12717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503006961 | 2017-05-03 | BIENNIAL STATEMENT | 2015-12-01 |
150407000672 | 2015-04-07 | CERTIFICATE OF CHANGE | 2015-04-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State