Search icon

BEST CHAIRS TRANSIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST CHAIRS TRANSIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2001 (24 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 2606780
ZIP code: 47532
County: New York
Place of Formation: Indiana
Address: ONE BEST DRIVE, FERDINAND, IN, United States, 47532
Principal Address: TWO BEST DRIVE, FERDINAND, IN, United States, 47532

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent ONE BEST DRIVE, FERDINAND, IN, United States, 47532

Chief Executive Officer

Name Role Address
GLENN A LANGE Chief Executive Officer PO BOX 158, TWO BEST DRIVE, FERDINAND, IN, United States, 47532

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-01 2024-10-01 Address PO BOX 158, TWO BEST DRIVE, FERDINAND, IN, 47532, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-06 2023-03-06 Address PO BOX 158, TWO BEST DRIVE, FERDINAND, IN, 47532, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-10-01 Address PO BOX 158, TWO BEST DRIVE, FERDINAND, IN, 47532, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-10-01 Address ONE BEST DRIVE, FERDINAND, IN, 47532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037723 2024-09-18 CERTIFICATE OF TERMINATION 2024-09-18
230306001852 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210202061718 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190221060374 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170224006121 2017-02-24 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State