Search icon

AMBOY BUS CO., INC.

Company Details

Name: AMBOY BUS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540828
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051616
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-48
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-48
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-48
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-48
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-48
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2023-07-03 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2013-02-21 2015-02-12 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-07-06 2015-02-12 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1994-07-06 2015-02-12 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-07-06 2013-02-21 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170103040 2017-01-03 ASSUMED NAME CORP INITIAL FILING 2017-01-03
150212006118 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130221006127 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110401002904 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090306002171 2009-03-06 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State