Name: | AVIT TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1977 (48 years ago) |
Entity Number: | 434480 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVGENY A FREIDMAN | Chief Executive Officer | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
AVIT TRANSIT INC. | DOS Process Agent | 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2015-06-15 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2015-06-15 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-01-25 | 2015-06-15 | Address | 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1977-05-13 | 2006-01-25 | Address | 645 1ST AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615006260 | 2015-06-15 | BIENNIAL STATEMENT | 2015-05-01 |
130516006089 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110527002547 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
20100402077 | 2010-04-02 | ASSUMED NAME LLC INITIAL FILING | 2010-04-02 |
090427002190 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State