Name: | TRANSERVICE LOGISTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2006 (18 years ago) |
Authority Date: | 19 Oct 2006 (18 years ago) |
Last Annual Report: | 16 Jun 2010 (15 years ago) |
Branch of: | TRANSERVICE LOGISTICS, INC., NEW YORK (Company Number 1957585) |
Organization Number: | 0649372 |
Principal Office: | 5 DAKOTA DR., STE. 209, LAKE SUCCESS, NY 11042 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
DENNIS M SCHNEIDER | Vice President |
Name | Role |
---|---|
ANTHONY P FETTA | Secretary |
Name | Role |
---|---|
ERIC R SKLAR | Treasurer |
Name | Role |
---|---|
ERIC R. SKLAR | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDWARD J FLANNIGAN | President |
Name | Role |
---|---|
ROBERT HORNE | Director |
ADAM LEHRMOFF | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-16 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-09-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Annual Report | 2007-04-03 |
Application for Certificate of Authority | 2006-10-19 |
Sources: Kentucky Secretary of State