Name: | ACTIVE TRANSPORT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1990 (34 years ago) |
Entity Number: | 1492988 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 285 5TH AVE, BROOKLYN, NY, United States, 11215 |
Address: | 285 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K5C3VGMSJVV8 | 2024-01-14 | 274 5TH AVE, NEW YORK, NY, 10001, 4505, USA | 274 5TH AVE, NEW YORK, NY, 10001, 4505, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-08 |
Initial Registration Date | 2023-01-14 |
Entity Start Date | 1990-12-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 492110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BILYANA TOSIC-PETINO |
Address | 285 5TH AVENUE, BROOKLYN, NY, 11215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BILYANA TOSIC-PETINO |
Address | 285 5TH AVENUE, BROOKLYN, NY, 11215, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ACTIVE TRANSPORT SERVICES INC. | DOS Process Agent | 285 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
BILYANA TOSIC PETINO | Chief Executive Officer | 85 BRIGHTON COURT, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1997-01-07 | Address | 107 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-01-07 | Address | 309 FIFTH AVENUE, BROOKLYN, NY, 11215, 2494, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1997-01-07 | Address | 309 FIFTH AVENUE, BROOKLYN, NY, 11215, 2494, USA (Type of address: Service of Process) |
1990-12-04 | 1993-01-07 | Address | 309 FIFTH AVENUE SUITE 418, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720003193 | 2022-07-20 | BIENNIAL STATEMENT | 2020-12-01 |
141208007053 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121221002012 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
081120002977 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
021118002471 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
970107002791 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
931208002928 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
930107002129 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
901204000461 | 1990-12-04 | CERTIFICATE OF INCORPORATION | 1990-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4244487700 | 2020-05-01 | 0202 | PPP | 285 5th Ave, Brooklyn, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State