Search icon

LETTERS OF TRANSIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LETTERS OF TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1987 (38 years ago)
Entity Number: 1145169
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 6 ARLEN ROAD, WEST PORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWIGHT BATTEAU Chief Executive Officer 6 ARLEN ROAD, WEST PORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ARLEN ROAD, WEST PORT, CT, United States, 06880

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 6 ARLEN ROAD, WEST PORT, NY, 06880, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 6 ARLEN ROAD, WEST PORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 6 ARLEN ROAD, WEST PORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-05-13 Address 6 ARLEN ROAD, WEST PORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513001091 2025-05-13 BIENNIAL STATEMENT 2025-05-13
240201044449 2024-02-01 BIENNIAL STATEMENT 2024-02-01
170215006057 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150204006315 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130408006756 2013-04-08 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State