Search icon

MIDTOWN BUS TERMINAL OF NEW YORK, INC.

Company Details

Name: MIDTOWN BUS TERMINAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Nov 1933 (92 years ago)
Entity Number: 45887
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 160 S. Route 17 North, Paramus, NJ, United States, 07652
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MIDTOWN BUS TERMINAL OF NEW YORK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DERRICK WATERS Chief Executive Officer 160 S. ROUTE 17 NORTH, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 180 OLD HOOK ROAD, WESTWOOD, NJ, 07675, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 160 S. ROUTE 17 NORTH, PARAMUS, NJ, 07652, 2902, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2023-11-07 Address 180 OLD HOOK ROAD, WESTWOOD, NJ, 07675, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002646 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211110000566 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191104061364 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190410000351 2019-04-10 CERTIFICATE OF AMENDMENT 2019-04-10
SR-734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State