Search icon

REGENTS BUS SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGENTS BUS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2000 (25 years ago)
Date of dissolution: 04 Mar 2016
Entity Number: 2519293
ZIP code: 11769
County: Kings
Place of Formation: New York
Address: 387 IDLEHOUR BLVD, OAKDALE, NY, United States, 11769
Principal Address: 387 IDLE HOUR BLVD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 IDLEHOUR BLVD, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
ANGELO FAZZIA Chief Executive Officer 387 IDLEHOUR BLVD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2010-06-22 2012-07-25 Address 1 COFFEY ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-07-25 Address 1 COFFEY ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-05-22 2010-06-22 Address 1 COFFEY ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2002-05-22 2010-06-22 Address 387 IDLEHOUR BLVD., OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2002-05-22 2010-06-22 Address 1 COFFEY ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304000645 2016-03-04 CERTIFICATE OF DISSOLUTION 2016-03-04
140827002088 2014-08-27 BIENNIAL STATEMENT 2014-06-01
120725002925 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100622002383 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080611002654 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State