Name: | CONTINENTAL TRUCK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1954 (71 years ago) |
Entity Number: | 94171 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-50 MAURICE AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BROWNSTEIN | Chief Executive Officer | 61-50 MAURICE AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-50 MAURICE AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1954-04-23 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-04-23 | 1995-07-20 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140723000330 | 2014-07-23 | ANNULMENT OF DISSOLUTION | 2014-07-23 |
DP-2088745 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020422002684 | 2002-04-22 | BIENNIAL STATEMENT | 2002-04-01 |
000511002266 | 2000-05-11 | BIENNIAL STATEMENT | 2000-04-01 |
980427002261 | 1998-04-27 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State