Name: | ELLIS TRANSPORTATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2040355 |
ZIP code: | 11233 |
County: | Westchester |
Place of Formation: | New York |
Address: | 253 Ralph Ave, BROOKLYN, NY, United States, 11233 |
Principal Address: | 253 RALPH AVE, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS TRANSPORTATION SERVICE, INC. | DOS Process Agent | 253 Ralph Ave, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
COLLETTE STEPHENS-LOUISON | Chief Executive Officer | 364 SARATOGA AVE, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 364 SARATOGA AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2021-06-28 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-31 | 2023-08-29 | Address | 364 SARATOGA AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2016-03-21 | 2016-03-31 | Address | 1405 PROSPECT PLACE, B3, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2016-03-21 | 2016-03-31 | Address | 1405 PROSPECT PLACE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001915 | 2023-08-29 | BIENNIAL STATEMENT | 2022-06-01 |
160331002040 | 2016-03-31 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
160321006030 | 2016-03-21 | BIENNIAL STATEMENT | 2014-06-01 |
130417002206 | 2013-04-17 | BIENNIAL STATEMENT | 2012-06-01 |
061030000532 | 2006-10-30 | ANNULMENT OF DISSOLUTION | 2006-10-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State