Name: | EXTRA TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1986 (39 years ago) |
Entity Number: | 1070280 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA LIEBERMAN | Chief Executive Officer | 181-22 KILDARE RD, JAMAICA ESTATES, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 2006-05-16 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1990-08-31 | 1993-07-09 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11137, 7, USA (Type of address: Service of Process) |
1986-04-01 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-04-01 | 1990-08-31 | Address | P.O.B. 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105002330 | 2012-11-05 | BIENNIAL STATEMENT | 2012-04-01 |
080613002171 | 2008-06-13 | BIENNIAL STATEMENT | 2008-04-01 |
060516002909 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040504002466 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020412002529 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000503002519 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
980423002150 | 1998-04-23 | BIENNIAL STATEMENT | 1998-04-01 |
960506002014 | 1996-05-06 | BIENNIAL STATEMENT | 1996-04-01 |
940615002141 | 1994-06-15 | BIENNIAL STATEMENT | 1993-04-01 |
930709002392 | 1993-07-09 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State