Search icon

DIRECT TRANSIT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 FREEDOM DR, P O BOX 1110, NORTH SIOUX CITY, SD, United States, 57049

Agent

Name Role Address
ROY D. PINSKY ESQ %PINSKY & SKANDALIS Agent SUITE 1020 - STATE TOWER, BUILDING 109 SOUTH WARREN ST, SYRACUSE, NY, 13202

Chief Executive Officer

Name Role Address
CHARLES G PETERSON Chief Executive Officer 1021 BAY ESPLANADE, CLEARWATER BEACH, FL, United States, 34630

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404360 Bankruptcy Withdrawal 28 USC 157 1994-06-14 other
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-06-14
Termination Date 1995-01-13
Date Issue Joined 1994-08-29
Pretrial Conference Date 1994-06-20
Section 0157

Parties

Name -8
Role Plaintiff
Name DIRECT TRANSIT, INC.
Role Defendant
0004744 Motor Vehicle Personal Injury 2000-08-14 settled
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
9600300 Interstate Commerce 1996-05-03 voluntarily
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