AMERICAN TRANSIT, INC.

Name: | AMERICAN TRANSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1976 (49 years ago) |
Entity Number: | 390108 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 722 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Address: | 722 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 722 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
LENORE A MINERVA | Chief Executive Officer | 722 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-26 | 2002-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-01-26 | 1994-01-25 | Address | 335 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826002311 | 2008-08-26 | BIENNIAL STATEMENT | 2008-01-01 |
20070824013 | 2007-08-24 | ASSUMED NAME CORP INITIAL FILING | 2007-08-24 |
060314003348 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
031224002545 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
020710000638 | 2002-07-10 | CERTIFICATE OF AMENDMENT | 2002-07-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State