Name: | NEW DAWN TRANSIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2013 (11 years ago) |
Entity Number: | 4443916 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
NEW DAWN TRANSIT LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-14 | 2017-06-20 | Address | 2352 E69TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2013-08-13 | 2016-12-14 | Address | 36-21 PROVOST AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2013-08-12 | 2013-08-13 | Address | 36-21 PROVOST AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001704 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802003430 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061607 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007586 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170620000068 | 2017-06-20 | CERTIFICATE OF CHANGE | 2017-06-20 |
161214006283 | 2016-12-14 | BIENNIAL STATEMENT | 2015-08-01 |
130813000316 | 2013-08-13 | CERTIFICATE OF MERGER | 2013-08-13 |
130812000414 | 2013-08-12 | ARTICLES OF ORGANIZATION | 2013-08-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State