Search icon

AG TRANSIT INC.

Company Details

Name: AG TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2007 (18 years ago)
Date of dissolution: 14 Sep 2015
Entity Number: 3463794
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AG TRANSIT INC. DOS Process Agent 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ALEKSANDR GINZBURG Chief Executive Officer 2225 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2014-08-06 2015-06-25 Address 2225 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-08-06 2015-06-25 Address 2225 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2014-08-06 2015-06-25 Address 2225 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-01-18 2014-08-06 Address 2684 WEST ST., SUITE 4D, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150914000263 2015-09-14 CERTIFICATE OF DISSOLUTION 2015-09-14
150625006190 2015-06-25 BIENNIAL STATEMENT 2015-01-01
140806002115 2014-08-06 BIENNIAL STATEMENT 2012-01-01
130806000898 2013-08-06 ANNULMENT OF DISSOLUTION 2013-08-06
DP-2022464 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070118000275 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State