Name: | TOWNE BUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879811 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SVS6FNP2C0RU18 | 2879811 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 75 Commercial Street, Plainview, US-NY, US, 11803 |
Headquarters | 75 Commercial Street, Plainview, US-NY, US, 11803 |
Registration details
Registration Date | 2018-11-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-10-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2879811 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-16 | 2023-09-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-16 | 2023-09-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-03-04 | 2021-09-16 | Address | 75 COMMERCIAL ST, PLAINVEIW, NY, 11803, 2401, USA (Type of address: Service of Process) |
2003-03-10 | 2005-03-04 | Address | 303 SUNNYSIDE BLVD., SUITE 30, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001356 | 2023-09-12 | BIENNIAL STATEMENT | 2023-03-01 |
210916002596 | 2021-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-16 |
210407060397 | 2021-04-07 | BIENNIAL STATEMENT | 2021-03-01 |
190321060219 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170303006983 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150331006195 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130322006260 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110329003002 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090309002362 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070306002061 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State