PAPER TRANSIT INC.

Name: | PAPER TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1979 (46 years ago) |
Entity Number: | 588170 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 627 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOLITA RYKLIN | Chief Executive Officer | 627 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAPER TRANSIT INC. | DOS Process Agent | 627 W 51ST STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 627 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-22 | 2023-10-02 | Address | 627 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-11-22 | 2023-10-02 | Address | 627 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-10-17 | 2017-11-22 | Address | 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005775 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220210002866 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
20201030054 | 2020-10-30 | ASSUMED NAME CORP INITIAL FILING | 2020-10-30 |
191206060234 | 2019-12-06 | BIENNIAL STATEMENT | 2019-10-01 |
171122006184 | 2017-11-22 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State