Name: | PROFESSIONAL TRUCK LEASING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1984 (41 years ago) |
Entity Number: | 911385 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Address: | 129-01 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-01 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
DOUGLAS AUSTIN | Chief Executive Officer | 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-12 | 2006-04-14 | Address | 129-81 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2006-01-12 | Address | DOUGLAS AUSTIN, 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1993-06-29 | Address | 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1993-06-29 | Address | 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612002768 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100420002305 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080401002062 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060414002611 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
060112002514 | 2006-01-12 | AMENDMENT TO BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State