Name: | SAFARI TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2003 (22 years ago) |
Entity Number: | 2944026 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | karamat s khan, 5811 37th ave, WOODSIDE, NY, United States, 11377 |
Principal Address: | 2167A ATLANTIC, BROOKLYN, NY, United States, 11216 |
Contact Details
Phone +1 718-826-6030
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALI B NIHAR | Chief Executive Officer | 1267A ATLANTIC, BROOKLYN, NY, United States, 11216 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | karamat s khan, 5811 37th ave, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-21 | 2023-07-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2012-06-18 | 2022-10-22 | Address | 1267A ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2010-05-05 | 2022-10-22 | Address | 1267A ATLANTIC, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2010-05-05 | Address | 56 PATERSON AVENUE, NEWTON, NJ, 07860, USA (Type of address: Principal Executive Office) |
2009-08-06 | 2010-05-05 | Address | 56 PATERSON AVENUE, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2012-06-18 | Address | 56 PATERSON AVENUE, NEWTON, NJ, 07860, USA (Type of address: Service of Process) |
2003-08-19 | 2009-08-06 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-08-19 | 2022-10-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-08-19 | 2012-06-18 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221022000120 | 2022-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-21 |
130708002094 | 2013-07-08 | BIENNIAL STATEMENT | 2011-08-01 |
120618000022 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
110210000036 | 2011-02-10 | ERRONEOUS ENTRY | 2011-02-10 |
DP-1926891 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100505002030 | 2010-05-05 | AMENDMENT TO BIENNIAL STATEMENT | 2009-08-01 |
090806002312 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
030819000186 | 2003-08-19 | CERTIFICATE OF INCORPORATION | 2003-08-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State