Name: | SUBURBAN TRAILS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1995 (30 years ago) |
Entity Number: | 1959655 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 750 SOMERSET STREET, NEW BRUNSWICK, NJ, United States, 08901 |
Contact Details
Phone +1 732-249-1100
Phone +1 732-249-1118
Phone +1 732-241-1100
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 |
Name | Role | Address |
---|---|---|
LINDA BURTWISTLE | Chief Executive Officer | 750 SOMERSET STREET, NEW BRUNSWICK, NJ, United States, 08901 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1337767-DCA | Inactive | Business | 2012-05-16 | 2016-03-31 |
1280735-DCA | Inactive | Business | 2008-04-01 | 2010-03-31 |
1104960-DCA | Inactive | Business | 2004-04-05 | 2006-03-31 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
MIB2024089A00 | 2024-03-29 | 2025-03-29 | Intercity Bus Stop Permit | GREENWICH STREET, MANHATTAN, FROM STREET MORRIS STREET TO STREET PEDESTRIAN OVERPASS |
MIB2022088A16 | 2022-03-29 | 2025-03-29 | Intercity Bus Stop Permit | EAST 42 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET TUDOR CITY PLACE |
MIB2022088A03 | 2022-03-29 | 2025-03-29 | Intercity Bus Stop Permit | WEST 42 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
MIB2022088A10 | 2022-03-29 | 2025-03-29 | Intercity Bus Stop Permit | EAST 42 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE |
MIB2022088A09 | 2022-03-29 | 2025-03-29 | Intercity Bus Stop Permit | EAST 42 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 750 SOMERSET STREET, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 750 SOMERSET STREET, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006380 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210914000691 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190903062385 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-23219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1637265 | RENEWAL | INVOICED | 2014-03-28 | 1600 | Sightseeing Bus License Renewal Fee |
202057 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202058 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202059 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202060 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202156 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202157 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202158 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202159 | LL VIO | INVOICED | 2013-10-09 | 300 | LL - License Violation |
202056 | APPEAL | INVOICED | 2013-06-28 | 25 | Appeal Filing Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State