MEGABUS NORTHEAST, LLC

Name: | MEGABUS NORTHEAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2008 (17 years ago) |
Entity Number: | 3658265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MEGABUS NORTHEAST, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
MIB2022276A00 | 2022-10-03 | 2025-10-03 | Intercity Bus Stop Permit | WEST 34 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET HIGH LINE |
MIB2022272A00 | 2022-09-29 | 2025-09-29 | Intercity Bus Stop Permit | 7 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 27 STREET |
MIB2019274A01 | 2019-10-01 | 2022-10-01 | Intercity Bus Stop Permit | 7 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 27 STREET |
MIB2019274A00 | 2019-10-01 | 2022-10-01 | Intercity Bus Stop Permit | WEST 34 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET HIGH LINE |
2016052532 | 2016-08-19 | 2019-10-03 | Intercity Bus Stop Permit | WEST 34 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-04 | 2020-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-06 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004906 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220406003146 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200402060443 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180404006699 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State