VERMONT TRANSIT CO., INC.

Name: | VERMONT TRANSIT CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1986 (39 years ago) |
Date of dissolution: | 25 Jul 2008 |
Entity Number: | 1092017 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Vermont |
Principal Address: | 345 PINE ST, BURLINGTON, VT, United States, 05401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID S LEACH | Chief Executive Officer | 350 NORTH ST PAUL, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2008-07-21 | Address | 15110 N DALLAS PKWY, DALLAS, TX, 75248, 4635, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2004-07-15 | Address | 15110 N DALLAS PARKWAY, DALLAS, TX, 75248, 4635, USA (Type of address: Chief Executive Officer) |
2000-06-14 | 2002-08-21 | Address | 15110 N DALLAS PKWY, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2002-08-21 | Address | 106 MAIN ST, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office) |
1998-06-15 | 2000-06-14 | Address | 135 PAUL ST, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080725000398 | 2008-07-25 | CERTIFICATE OF TERMINATION | 2008-07-25 |
080721002263 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060620002062 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
040715002267 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020821002096 | 2002-08-21 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State