Name: | BASS TRANSPORTATION CO. OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1990 (35 years ago) |
Date of dissolution: | 10 Nov 2011 |
Entity Number: | 1423647 |
ZIP code: | 07042 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | BASS TRANSPORTATION CO., INC. |
Fictitious Name: | BASS TRANSPORTATION CO. OF NEW JERSEY |
Address: | 119 ESSEX AVE., MONTCLAIR, NJ, United States, 07042 |
Principal Address: | 900 LINE ST, EASTON, PA, United States, 18042 |
Name | Role | Address |
---|---|---|
JAMES MATTES | Chief Executive Officer | 900 LINE ST, EASTON, PA, United States, 18042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 ESSEX AVE., MONTCLAIR, NJ, United States, 07042 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2011-11-10 | Address | 900 LINE ST, EASTON, PA, 18042, USA (Type of address: Service of Process) |
2004-02-03 | 2008-03-12 | Address | 900 LINE ST, EASTON, PA, 18042, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2006-03-02 | Address | 900 LINE ST, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2004-02-03 | Address | PO BOX 391, 7 OLD CROTON RD, FLEMINGTON, NJ, 08822, 0391, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2002-02-15 | Address | P.O. BOX 391, 7 OLD CROTON ROAD, FLEMINGTON, NJ, 08822, 0391, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111110000143 | 2011-11-10 | SURRENDER OF AUTHORITY | 2011-11-10 |
080312002982 | 2008-03-12 | BIENNIAL STATEMENT | 2008-02-01 |
060302002025 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040203002196 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020215002117 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State