Name: | TRANSPORT NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2988128 |
ZIP code: | 12442 |
County: | Greene |
Place of Formation: | New York |
Address: | P.O. BOX 627, HUNTER, NY, United States, 12442 |
Principal Address: | 6107 RT 23A, HUNTER, NY, United States, 12442 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 627, HUNTER, NY, United States, 12442 |
Name | Role | Address |
---|---|---|
GARY PORAT | Chief Executive Officer | 2345 EAST 64TH STREET, BROOKLYN, NY, United States, 11234 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180390 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
150511000058 | 2015-05-11 | ANNULMENT OF DISSOLUTION | 2015-05-11 |
DP-1941859 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100225002212 | 2010-02-25 | BIENNIAL STATEMENT | 2009-12-01 |
031212000299 | 2003-12-12 | CERTIFICATE OF INCORPORATION | 2003-12-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005296 | Labor Management Relations Act | 2010-11-17 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANSPORT NY INC. |
Role | Plaintiff |
Name | INTERNATIONAL LONGSHOREMEN'S A |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State