Name: | EXIT TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2000 (25 years ago) |
Date of dissolution: | 09 Dec 2010 |
Entity Number: | 2515850 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 WILLOW STREET, MASSAQEQUA PARK, NY, United States, 11762 |
Principal Address: | 181 WILLOW ST, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 WILLOW STREET, MASSAQEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
STEVEN VITALO | Chief Executive Officer | 181 WILLOW ST, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-06 | 2006-07-27 | Address | 484 MARIE AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2006-07-27 | Address | 484 MARIE AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2000-05-31 | 2006-07-27 | Address | 484 MARIE AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101209000862 | 2010-12-09 | CERTIFICATE OF DISSOLUTION | 2010-12-09 |
080710002685 | 2008-07-10 | BIENNIAL STATEMENT | 2008-05-01 |
060727002593 | 2006-07-27 | BIENNIAL STATEMENT | 2006-05-01 |
040524002620 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020506002527 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000531000783 | 2000-05-31 | CERTIFICATE OF INCORPORATION | 2000-05-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State