Name: | TRANSIT MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2003 (22 years ago) |
Entity Number: | 2876463 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1084, 190 ROUTE 17M, HARRIMAN, NY, United States, 10926 |
Principal Address: | 7 O'SULLIVAN LANE, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD S. AMPEL | Chief Executive Officer | 7 O'SULLIVAN LANE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
TRANSIT MEDIA INC. | DOS Process Agent | PO BOX 1084, 190 ROUTE 17M, HARRIMAN, NY, United States, 10926 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-14 | 2013-03-07 | Address | 7 O'SULLIVAN LANE, MONROE, NY, 10950, 3021, USA (Type of address: Principal Executive Office) |
2007-03-14 | 2013-03-07 | Address | PO BOX 1084, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
2005-04-21 | 2007-03-14 | Address | 7 O'SULLIVAN LN, MONROE, NY, 10950, 3021, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2007-03-14 | Address | 7 O'SULLIVAN LN, MONROE, NY, 10950, 3021, USA (Type of address: Principal Executive Office) |
2003-03-04 | 2007-03-14 | Address | POST OFFICE BOX 1084, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307007393 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110405003233 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090302002932 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070314002425 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050421002589 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030304000174 | 2003-03-04 | CERTIFICATE OF INCORPORATION | 2003-03-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State