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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL MURRAY | Chief Executive Officer | 705 CENTRAL AVE STE 300, CINCINNATI, OH, United States, 45202 |
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