Search icon

CBT PARA TRANSIT, INC.

Company Details

Name: CBT PARA TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330884
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 50 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207
Address: WALL STREET PLAZA, 88 PINE ST., 22ND FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODI GENOVESE Chief Executive Officer 50 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE, PLLC DOS Process Agent WALL STREET PLAZA, 88 PINE ST., 22ND FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-12-21 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 20100, Par value: 0.001
2014-06-20 2021-12-21 Shares Share type: PAR VALUE, Number of shares: 20100, Par value: 0.001
2008-09-03 2020-03-05 Address 50 SNEDIKER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2006-03-08 2017-10-26 Address 50 SNEDIKER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060625 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180307006379 2018-03-07 BIENNIAL STATEMENT 2018-03-01
171026000301 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
151001006853 2015-10-01 BIENNIAL STATEMENT 2014-03-01
140620000495 2014-06-20 CERTIFICATE OF AMENDMENT 2014-06-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-08
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State