Name: | SCHOOL BUS CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 06 Jan 2021 |
Entity Number: | 4732116 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-26 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-26 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106000120 | 2021-01-06 | CERTIFICATE OF TERMINATION | 2021-01-06 |
190314060363 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601006875 | 2017-06-01 | BIENNIAL STATEMENT | 2017-03-01 |
150610000027 | 2015-06-10 | CERTIFICATE OF PUBLICATION | 2015-06-10 |
150326000205 | 2015-03-26 | APPLICATION OF AUTHORITY | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State