Search icon

SAFARI TRANSPORTATION INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALI B NIHAR Chief Executive Officer 1267A ATLANTIC, BROOKLYN, NY, United States, 11216

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent karamat s khan, 5811 37th ave, WOODSIDE, NY, United States, 11377

History

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)

Filings

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