Search icon

NEW ROCHELLE TRANSPORTATION, INC.

Company Details

Name: NEW ROCHELLE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1996 (29 years ago)
Date of dissolution: 30 Jul 2012
Entity Number: 2015326
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 6 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 229 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOZEMAN & TRUTT PC DOS Process Agent 6 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
VARUGHESE M MATHEW Chief Executive Officer 229 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2004-05-14 2006-04-21 Address 229 MAY FLOWER AVE, NEW ROCHELLE, NY, 10801, 1520, USA (Type of address: Chief Executive Officer)
2004-05-14 2006-04-21 Address 229 MAY FLOWER AVE, NEW ROCHELLE, NY, 10801, 1520, USA (Type of address: Principal Executive Office)
1998-05-04 2004-05-14 Address 35 MAY ST, APT 2J, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-05-04 2004-05-14 Address 35 MAY ST, APT 2J, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-05-04 2006-04-21 Address 6 GRAMATAN AVE, MOUNT VERNON, NY, 10550, 3207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730001485 2012-07-30 CERTIFICATE OF DISSOLUTION 2012-07-30
120724002704 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100519002253 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080421002045 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060421002792 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State