VITAL TRANSPORTATION, INC.

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 |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 30-26 69TH STREET, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-30 | Address | 99 WALL ST, SUITE 1997, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-29 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530021561 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
250528000328 | 2025-05-28 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-28 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3171604 | SL VIO | INVOICED | 2020-03-31 | 5000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State