LAIDLAW TRANSIT MANAGEMENT COMPANY, INC.

Name: | LAIDLAW TRANSIT MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1987 (38 years ago) |
Entity Number: | 1150120 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Pennsylvania |
Principal Address: | 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, United States, 60563 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAREY PASTER | Chief Executive Officer | 705 CENTRAL AVE, STE 300, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2007-11-27 | Address | 55 SHUMAN BLVD #600, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2006-01-09 | Address | 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-04 | 2003-12-04 | Address | 55 SHUMAN BLVD., SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2003-12-04 | Address | 55 SHUMAN BLVD., SUITE 400, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15891 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091218002632 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071127002750 | 2007-11-27 | BIENNIAL STATEMENT | 2007-12-01 |
060109003071 | 2006-01-09 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State