Name: | VITAL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251431 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 500000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
BERJ HAROUTUNIAN | Chief Executive Officer | 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2025-03-26 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-04-18 | 2004-04-28 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-04-18 | 2025-03-26 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1994-09-29 | 2000-04-18 | Address | 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003185 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
140627002043 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120531002507 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100421003544 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080403002525 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3171604 | SL VIO | INVOICED | 2020-03-31 | 5000 | SL - Sick Leave Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State