Search icon

TRANSPORT NY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 627, HUNTER, NY, United States, 12442

Chief Executive Officer

Name Role Address
GARY PORAT Chief Executive Officer 2345 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005296 Labor Management Relations Act 2010-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-17
Termination Date 2013-04-12
Date Issue Joined 2011-01-28
Section 1331
Status Terminated

Parties

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