Name: | PRO TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161354 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 50 SNEDIKER AVE, BROOKLYN, NY, United States, 11207 |
Address: | 50 SNEDIKER AVE, 22ND FL, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODI GENOVESE | Chief Executive Officer | 50 SNEDIKER AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN & BYRNE, PLLC | DOS Process Agent | 50 SNEDIKER AVE, 22ND FL, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-26 | 2021-04-01 | Address | WALL STREET PLAZA, 88 PINE ST., 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-05-25 | 2007-04-27 | Address | 50 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2017-10-26 | Address | 50 SNEDIKER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1997-04-29 | 1999-05-25 | Address | 5381 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1997-04-29 | Address | 5381 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060347 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060762 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
171026000266 | 2017-10-26 | CERTIFICATE OF CHANGE | 2017-10-26 |
170509006052 | 2017-05-09 | BIENNIAL STATEMENT | 2017-04-01 |
151001006862 | 2015-10-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State