Search icon

REM PATRA TRANSPORT, INC.

Company Details

Name: REM PATRA TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1917852
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 27 PRESIDENT ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLUREMI ADEKU Chief Executive Officer 27 PRESIDENT ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
REMPATRA SERVICES DOS Process Agent 27 PRESIDENT ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1997-06-09 1999-06-03 Address 27 PRESIDENT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1997-06-09 1999-06-03 Address 27 PRESIDENT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1997-06-09 1999-06-03 Address 977 EAST 89TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1995-05-01 1997-06-09 Address 977 EAST 89TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1447558 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990603002522 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970609002503 1997-06-09 BIENNIAL STATEMENT 1997-05-01
950501000510 1995-05-01 CERTIFICATE OF INCORPORATION 1995-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State