Name: | ESKAY TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1953 (72 years ago) |
Entity Number: | 90663 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 320 HEATHCOTE RD, SCARSDALE, NY, United States, 10583 |
Address: | 213 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HIRSCH | Chief Executive Officer | 320 HEATHCOTE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2020-07-01 | Address | 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-03-29 | 2009-09-28 | Address | B229 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2007-03-29 | 2009-10-07 | Address | B229 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-10-07 | Address | B229 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2007-03-29 | Address | B229 NEW YORK CITY TERMINAL, MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000527 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
190221060098 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
170201006973 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150213006171 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
20140711024 | 2014-07-11 | ASSUMED NAME CORP INITIAL FILING | 2014-07-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State