Search icon

CLINTON AREA REGIONAL TRANSIT MANAGEMENT, INC.

Company Details

Name: CLINTON AREA REGIONAL TRANSIT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2003 (22 years ago)
Date of dissolution: 22 Nov 2017
Entity Number: 2924599
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 600 VINE STREET, SUITE 1400, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRADLEY THOMAS Chief Executive Officer 705 CENTRAL AVE., SUITE 300, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2013-06-07 2015-06-02 Address 600 VINE STREET, SUITE 1400, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-06-07 Address 600 VINE ST, STE 1400, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2010-04-26 2013-06-07 Address 600 VINE ST, STE 1400, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
2009-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-37372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171122000148 2017-11-22 CERTIFICATE OF DISSOLUTION 2017-11-22
170602007278 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007112 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State