Name: | 5535 TRANSIT ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1993 (32 years ago) |
Date of dissolution: | 21 Dec 2021 |
Entity Number: | 1716529 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
5535 TRANSIT ROAD, INC. | DOS Process Agent | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
SCOTT R BIELER | Chief Executive Officer | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2022-06-02 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2022-06-02 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2014-04-24 | 2017-04-05 | Address | 3448 MCKINLEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
2014-04-24 | 2017-04-05 | Address | 3448 MCKINLKEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2017-04-05 | Address | 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602004231 | 2021-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-21 |
210402060427 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190415060045 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170405006708 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
160415006318 | 2016-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State