Search icon

PRO TRANSIT INC.

Company Details

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

Chief Executive Officer

Name Role Address
JODI GENOVESE Chief Executive Officer 50 SNEDIKER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE, PLLC DOS Process Agent 50 SNEDIKER AVE, 22ND FL, BROOKLYN, NY, United States, 11207

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AMBROSIO,
Party Role:
Plaintiff
Party Name:
PRO TRANSIT INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State