Search icon

JULIE P TRANSIT INC.

Company Details

Name: JULIE P TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4082931
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 340 WYONA STREET, BROOKLYN, NY, United States, 11207
Principal Address: 340 Wyona Street, Brooklyn, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE P TRANSIT INC. DOS Process Agent 340 WYONA STREET, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ABU SHAID AHMED Chief Executive Officer 340 WYONA STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 340 WYONA ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2023-06-16 2023-06-16 Address 340 WYONA STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 825 BLAKE AVE, APT 1C, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2023-06-16 Address 340 WYONA ST, FL 1, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2013-04-24 2023-06-16 Address 825 BLAKE AVE, APT 1C, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2013-04-24 2019-12-16 Address 825 BLAKE AVE, APT 1C, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-04-18 2013-04-24 Address 825 BLAKE AVENUE, APT. 1C, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-04-18 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230616004218 2023-06-16 BIENNIAL STATEMENT 2023-04-01
230616003548 2023-06-15 CERTIFICATE OF CHANGE BY ENTITY 2023-06-15
191216000795 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
130424002328 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110418000734 2011-04-18 CERTIFICATE OF INCORPORATION 2011-04-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State