Search icon

A.P. TRANSIT INC.

Company Details

Name: A.P. TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1999 (25 years ago)
Entity Number: 2441872
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51 ST, 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Principal Address: S & R MEDALLION CORP, 625 WEST 51ST ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.P. TRANSIT INC. DOS Process Agent 625 W 51 ST, 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 WEST 51ST ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-06-30 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-06 2023-11-02 Address 625 WEST 51ST STREET, 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-09 2023-11-02 Address 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-11-09 2013-12-17 Address S & R MEDALLION CORP, 625 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-11-19 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-19 2019-12-06 Address S & R MEDALLION CORP., 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102003759 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220419000707 2022-04-19 BIENNIAL STATEMENT 2021-11-01
191206060242 2019-12-06 BIENNIAL STATEMENT 2019-11-01
171122006196 2017-11-22 BIENNIAL STATEMENT 2017-11-01
151216006163 2015-12-16 BIENNIAL STATEMENT 2015-11-01
131217002181 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111128002097 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091106002814 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071109003238 2007-11-09 BIENNIAL STATEMENT 2007-11-01
031202002199 2003-12-02 BIENNIAL STATEMENT 2003-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State