Search icon

BIRNIE TRANSPORTATION SERVICES INC.

Company Details

Name: BIRNIE TRANSPORTATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1990 (35 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 1449769
ZIP code: 10168
County: Oneida
Place of Formation: New York
Principal Address: 1300 Floyd Ave, ROME, NY, United States, 13440
Address: 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AHERN Chief Executive Officer 1030 ANDREW DR, WEST CHESTER, PA, United States, 19380

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1030 ANDREW DR, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-09-25 Address 1030 ANDREW DR, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 1030 ANDREW DR, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-09-25 Address 1030 Andrew Drive, West Chester, PA, 19380, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000486 2024-12-10 CERTIFICATE OF MERGER 2024-12-10
240925001555 2024-09-13 CERTIFICATE OF CHANGE BY ENTITY 2024-09-13
240503003413 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220531002548 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200504060069 2020-05-04 BIENNIAL STATEMENT 2020-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State