LAIDLAW SCHOOL TRANSIT, INC.

Name: | LAIDLAW SCHOOL TRANSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1965 (59 years ago) |
Date of dissolution: | 01 Sep 1988 |
Entity Number: | 193893 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-09-14 | 1984-12-31 | Name | TRAVELWAYS TRANSIT, INC. |
1984-07-11 | 1988-09-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-07-11 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-02-20 | 1984-07-11 | Address | 1900 LIBERTY BANK, BLDG, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C202615-2 | 1993-08-25 | ASSUMED NAME CORP INITIAL FILING | 1993-08-25 |
B680229-4 | 1988-09-01 | CERTIFICATE OF MERGER | 1988-09-01 |
B395957-4 | 1986-08-28 | CERTIFICATE OF MERGER | 1986-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State