Name: | NY CAPITAL BUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2004 (21 years ago) |
Entity Number: | 2996232 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 137 LARK ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 LARK ST, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
GEORGE DEUTSCH | Chief Executive Officer | 137 LARK ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | PO BOX 446, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 137 LARK ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-03-15 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-03-15 | 2023-03-15 | Address | 137 LARK ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001781 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
230315003887 | 2023-03-15 | BIENNIAL STATEMENT | 2022-01-01 |
230315003319 | 2023-03-13 | CERTIFICATE OF AMENDMENT | 2023-03-13 |
190130000540 | 2019-01-30 | CERTIFICATE OF AMENDMENT | 2019-01-30 |
120126002382 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State