Search icon

NEW YORK TRANSIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK TRANSIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1988 (37 years ago)
Entity Number: 1266210
ZIP code: 94545
County: New York
Place of Formation: California
Address: 24610 INDUSTRIAL BLVD, HAYWARD, CA, United States, 94545

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24610 INDUSTRIAL BLVD, HAYWARD, CA, United States, 94545

Chief Executive Officer

Name Role Address
WILLIAM TAI Chief Executive Officer 24610 INDUSTRIAL BLVD, HAYWARD, CA, United States, 94545

History

Start date End date Type Value
2000-06-08 2004-07-08 Address 2707 MCCONE AVE, HAYWARD, CA, 94545, USA (Type of address: Service of Process)
2000-06-08 2004-07-08 Address 2707 MCCONE AVE, HAYWARD, CA, 94545, USA (Type of address: Principal Executive Office)
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-07 2004-07-08 Address 2707 MCCONE AVE, HAYWARD, CA, 94545, USA (Type of address: Chief Executive Officer)
1998-07-07 2000-06-08 Address 2707 MCCONE AVE, HAYWARD, CA, 94545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-16978 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120719002672 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100802003133 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080624003083 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060605002582 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Court Cases

Court Case Summary

Filing Date:
1991-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WANG,
Party Role:
Plaintiff
Party Name:
NEW YORK TRANSIT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State