Name: | 3RD AVENUE TRANSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1993 (32 years ago) |
Entity Number: | 1704332 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 COFFEY STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A FAZZIA JR. | Chief Executive Officer | 1 COFFEY STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSEPH A FAZZIA JR. | DOS Process Agent | 1 COFFEY STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-28 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403000080 | 2018-04-03 | ANNULMENT OF DISSOLUTION | 2018-04-03 |
DP-2142035 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130313002042 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110408002569 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
090129002943 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State