Name: | ARDSLEY BUS SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1990 (35 years ago) |
Entity Number: | 1484758 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | ELM ST, ARDSLEY, NY, United States, 10502 |
Principal Address: | 701 HUNTERS RUN, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIDEON TIKTIN | DOS Process Agent | ELM ST, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
GIDEON TIKTIN | Chief Executive Officer | PO BOX 712, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2004-11-05 | Address | 701 HUNTERS RUN, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2004-11-05 | Address | ELM ST, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-03-26 | 1998-10-22 | Address | P.O. BOX 712, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2004-11-05 | Address | 701 HUNTERS RUN, DOBBS FERRY, NY, 10502, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1998-10-22 | Address | P.O. BOX 712, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101013002787 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
091201000227 | 2009-12-01 | CERTIFICATE OF AMENDMENT | 2009-12-01 |
080923002605 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061003002398 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041105002644 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State