Name: | BOMBARDIER TRANSIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Oct 2022 |
Entity Number: | 2236213 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1251 Waterfront Place, Pittsburgh, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL KEROULLE | Chief Executive Officer | 1251 WATERFRONT PLACE, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2022-10-24 | Address | 1251 WATERFRONT PLACE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
2022-10-24 | 2022-10-24 | Address | 9 W 57TH STREET, 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2022-10-24 | Address | 9 W 57TH STREET, 49TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-08 | 2020-03-03 | Address | 1101 PARENT ST, ST BRUNO, QUEBEC, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024000987 | 2022-10-24 | CERTIFICATE OF TERMINATION | 2022-10-24 |
220316003138 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200303060675 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-26914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006439 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State