Name: | EMPIRE PARATRANSIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 21 Aug 2021 |
Entity Number: | 3560519 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-03 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Principal Address: | 880 ALABAMA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-03 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JOHN CRONIN | Chief Executive Officer | 2559 HARVARD LANE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-13 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-10 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210821000405 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
090805002526 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070824000744 | 2007-08-24 | CERTIFICATE OF INCORPORATION | 2007-08-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State