Search icon

BYJ TRANSPORTATION INC.

Company Details

Name: BYJ TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2019
Entity Number: 3224331
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BYJ TRANSPORTATION INC. DOS Process Agent 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
GRIGORIY BRYANTSEV Chief Executive Officer 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2015-12-09 2019-06-24 Address 379 ABINGDON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2007-08-09 2019-06-24 Address 379 ABINGDON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2007-08-09 2015-12-09 Address 379 ABINGDON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2007-08-09 2019-06-24 Address 379 ABINGDON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2005-06-28 2007-08-09 Address 379 ABINGDON AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925000352 2019-09-25 CERTIFICATE OF DISSOLUTION 2019-09-25
190624060339 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170816006254 2017-08-16 BIENNIAL STATEMENT 2017-06-01
151209006081 2015-12-09 BIENNIAL STATEMENT 2015-06-01
130719006122 2013-07-19 BIENNIAL STATEMENT 2013-06-01
090811002425 2009-08-11 BIENNIAL STATEMENT 2009-06-01
070809003411 2007-08-09 BIENNIAL STATEMENT 2007-06-01
050628000452 2005-06-28 CERTIFICATE OF INCORPORATION 2005-06-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State