Name: | SHORELINE TRANSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2007 (18 years ago) |
Date of dissolution: | 05 Jan 2011 |
Entity Number: | 3538403 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 5 TRICIA WAY, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 TRICIA WAY, STATEN ISLAND, NY, United States, 10307 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-21 | 2010-11-05 | Address | 150 L GREAVES LANE,, SUITE 412, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2010-02-01 | 2010-10-21 | Address | 15 JOLINE LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Registered Agent) |
2010-02-01 | 2010-10-21 | Address | 15 JOLINE LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2007-07-02 | 2010-02-01 | Address | 9322 THIRD AVENUE, SUITE 223, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105000115 | 2011-01-05 | CERTIFICATE OF DISSOLUTION | 2011-01-05 |
101105000864 | 2010-11-05 | CERTIFICATE OF CHANGE | 2010-11-05 |
101021000745 | 2010-10-21 | CERTIFICATE OF CHANGE | 2010-10-21 |
100201000407 | 2010-02-01 | CERTIFICATE OF CHANGE | 2010-02-01 |
070702000287 | 2007-07-02 | CERTIFICATE OF INCORPORATION | 2007-07-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State