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
Name | Role | Address |
---|---|---|
JULIE P TRANSIT INC. | DOS Process Agent | 340 WYONA STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ABU SHAID AHMED | Chief Executive Officer | 340 WYONA STREET, BROOKLYN, NY, United States, 11207 |
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 |
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