Search icon

ALEXANDRIA BUS & TRAVEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDRIA BUS & TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830577
ZIP code: 11779
County: Kings
Place of Formation: New York
Address: 821 S First Street, Ronkonkoma, NY, 11779
Principal Address: 8615 23RD AVE #5, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAMAL ELSAYED DOS Process Agent 821 S First Street, Ronkonkoma, NY, 11779

Chief Executive Officer

Name Role Address
GAMAL ELSAYED Chief Executive Officer 821 S FIRST STREET, RONKONKOMA, NY, United States, 11779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YWBJNVW3DMT7
CAGE Code:
8EZC0
UEI Expiration Date:
2026-01-04

Business Information

Division Name:
113216641
Activation Date:
2025-01-08
Initial Registration Date:
2019-10-07

History

Start date End date Type Value
2024-02-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-20 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-20 1996-07-09 Address 8615 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630002186 2021-06-30 BIENNIAL STATEMENT 2021-06-30
160412000477 2016-04-12 ANNULMENT OF DISSOLUTION 2016-04-12
DP-1935817 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
001128002859 2000-11-28 BIENNIAL STATEMENT 2000-06-01
000215000137 2000-02-15 ANNULMENT OF DISSOLUTION 2000-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State