Search icon

EXIT TRANSPORTATION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 WILLOW STREET, MASSAQEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
STEVEN VITALO Chief Executive Officer 181 WILLOW ST, MASSAPEQUA PARK, NY, United States, 11762

History

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)

Filings

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