Name: | DIRECT TRANSIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (34 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1492860 |
ZIP code: | 57049 |
County: | Onondaga |
Place of Formation: | Iowa |
Address: | 211 FREEDOM DR, P O BOX 1110, NORTH SIOUX CITY, SD, United States, 57049 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 FREEDOM DR, P O BOX 1110, NORTH SIOUX CITY, SD, United States, 57049 |
Name | Role | Address |
---|---|---|
ROY D. PINSKY ESQ %PINSKY & SKANDALIS | Agent | SUITE 1020 - STATE TOWER, BUILDING 109 SOUTH WARREN ST, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
CHARLES G PETERSON | Chief Executive Officer | 1021 BAY ESPLANADE, CLEARWATER BEACH, FL, United States, 34630 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-26 | 1997-01-22 | Address | 814 EAST SAINT ANDREWS, DAKOTA DUNES, SD, 57049, 5102, USA (Type of address: Chief Executive Officer) |
1994-01-26 | 1997-01-22 | Address | 211 FREEDOM DRIVE, NORTH SIOUX CITY, SD, 57049, 1110, USA (Type of address: Principal Executive Office) |
1994-01-26 | 1997-01-22 | Address | 814 EAST SAINT ANDREWS, DAKOTA DUNES, SD, 57049, 5102, USA (Type of address: Service of Process) |
1990-12-04 | 1994-01-26 | Address | 2215 EAST SOLWAY, SIOUX CITY, IA, 51102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525906 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
970122002202 | 1997-01-22 | BIENNIAL STATEMENT | 1996-12-01 |
940126002120 | 1994-01-26 | BIENNIAL STATEMENT | 1993-12-01 |
901204000291 | 1990-12-04 | APPLICATION OF AUTHORITY | 1990-12-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9404360 | Bankruptcy Withdrawal 28 USC 157 | 1994-06-14 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | -8 |
Role | Plaintiff |
Name | DIRECT TRANSIT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 2000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 2000-08-14 |
Termination Date | 2002-10-30 |
Section | 1332 |
Status | Terminated |
Parties
Name | MANNINO |
Role | Plaintiff |
Name | DIRECT TRANSIT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 5 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-05-03 |
Termination Date | 1996-06-19 |
Section | 3729 |
Parties
Name | FRANKLIN TRAFFIC SVC |
Role | Plaintiff |
Name | DIRECT TRANSIT, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State