Search icon

BOMBARDIER TRANSIT SYSTEMS CORPORATION

Company Details

Name: BOMBARDIER TRANSIT SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 16 Dec 2020
Entity Number: 2626818
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: 1501 LEBANON CHURCH ROAD, PITTSBURGH, PA, United States, 15235
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL FETSKO Chief Executive Officer 1501 LEBANON CHURCH RD, PITTSBURGH, PA, United States, 15236

History

Start date End date Type Value
2006-01-13 2009-04-13 Address 1501 LEBANON CHURCH ROAD, PITTSBURGH, PA, 15235, USA (Type of address: Chief Executive Officer)
2006-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-25 2006-01-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2003-04-25 2006-01-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-10 2006-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216000561 2020-12-16 CERTIFICATE OF TERMINATION 2020-12-16
SR-33157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181123000386 2018-11-23 ERRONEOUS ENTRY 2018-11-23
DP-1894512 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
090413002346 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070521002658 2007-05-21 BIENNIAL STATEMENT 2007-04-01
060113002989 2006-01-13 BIENNIAL STATEMENT 2005-04-01
030425002936 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010410001024 2001-04-10 APPLICATION OF AUTHORITY 2001-04-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State