Search icon

LAIDLAW TRANSIT SERVICES, INC.

Company Details

Name: LAIDLAW TRANSIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2006 (19 years ago)
Date of dissolution: 02 Nov 2011
Entity Number: 3356330
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 600 VINE STREET STE 1400, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MURRAY Chief Executive Officer 705 CENTRAL AVE STE 300, CINCINNATI, OH, United States, 45202

Filings

Filing Number Date Filed Type Effective Date
111102000766 2011-11-02 CERTIFICATE OF TERMINATION 2011-11-02
100426002138 2010-04-26 BIENNIAL STATEMENT 2010-05-01
060502000750 2006-05-02 APPLICATION OF AUTHORITY 2006-05-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State