MID STATE BUS SERVICE INC.

Name: | MID STATE BUS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1985 (40 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 1004405 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 2628, NEWBURGH, NY, United States, 12550 |
Principal Address: | 200, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2628, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
EDWARD GALLAGHER | Chief Executive Officer | 200 LEPRECHAUN LANE, NEWBURGH, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 200 LEPRECHAUN LANE, NEWBURGH, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 18-02 RIVER RD, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
2013-10-02 | 2023-06-09 | Address | PO BOX 2628, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2011-06-16 | 2013-10-02 | Address | 18-02 RIVER RD, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
2009-06-16 | 2023-06-09 | Address | 18-02 RIVER RD, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003323 | 2023-10-04 | CERTIFICATE OF MERGER | 2023-10-04 |
230609001263 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
230130000432 | 2023-01-30 | BIENNIAL STATEMENT | 2021-06-01 |
131002000815 | 2013-10-02 | CERTIFICATE OF CHANGE | 2013-10-02 |
110616002681 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State