Name: | RELIABLE TRANSIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2003 (22 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 2960108 |
ZIP code: | 10158 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: LARRY HUTCHER, 605 THIRD AVE, NEW YORK, NY, United States, 10158 |
Principal Address: | 19-01 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD BALDORIC | Chief Executive Officer | 19-01 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
DAVIDOFF MALITO & HUTCHER | DOS Process Agent | ATTN: LARRY HUTCHER, 605 THIRD AVE, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
RONALD B. GOODMAN, ESQ. | Agent | ROBINSON BROG ET. AL., 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2009-11-13 | Address | 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2005-04-11 | 2006-06-27 | Address | 111 GREAT NECK ROAD SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-10-01 | 2005-04-11 | Address | GLUCK P.C. 31ST FLOOR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000822 | 2010-06-01 | CERTIFICATE OF MERGER | 2010-06-01 |
091113002273 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
070906000569 | 2007-09-06 | CERTIFICATE OF AMENDMENT | 2007-09-06 |
060627000036 | 2006-06-27 | CERTIFICATE OF CHANGE | 2006-06-27 |
060310002589 | 2006-03-10 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State