Name: | JITNEY TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1991 (34 years ago) |
Entity Number: | 1541937 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 253 Edwards Ave, Calverton, NY, United States, 11933 |
Principal Address: | 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY R LYNCH | Chief Executive Officer | 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
JITNEY TRANSPORTATION SERVICES, INC. | DOS Process Agent | 253 Edwards Ave, Calverton, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2025-04-02 | Address | 395 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2025-04-02 | Address | 253 Edwards Ave, Calverton, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003457 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240715002898 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
210406060458 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411061228 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
150401006138 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State