Name: | BARTYZEL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1974 (50 years ago) |
Date of dissolution: | 30 Jan 2015 |
Entity Number: | 358305 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1 GENESEE LANE, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET BARTYZEL | Chief Executive Officer | 1 GENESEE LANE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GENESEE LANE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2008-11-21 | Address | 1 GENESEE LANE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2008-11-21 | Address | 1 GENESEE LANE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1974-12-18 | 1995-07-24 | Address | 205 FOREST AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150130000453 | 2015-01-30 | CERTIFICATE OF DISSOLUTION | 2015-01-30 |
121221002252 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101208002222 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081121003030 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
20070717029 | 2007-07-17 | ASSUMED NAME CORP INITIAL FILING | 2007-07-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State