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
Name | Role | Address |
---|---|---|
A.P. TRANSIT INC. | DOS Process Agent | 625 W 51 ST, 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 WEST 51ST ST, NEW YORK, NY, United States, 10019 |
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) |
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