Search icon

YORKTON TRANSIT INC.

Company Details

Name: YORKTON TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1980 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 624058
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 218 ROCKAWAY TPKE 709, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE BIELSKI Chief Executive Officer 218 ROCKAWAY TPKE 709, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
CHRISTINE BIELSKI DOS Process Agent 218 ROCKAWAY TPKE 709, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1980-04-28 1995-07-10 Address 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797194 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
950710002022 1995-07-10 BIENNIAL STATEMENT 1993-04-01
A663892-4 1980-04-28 CERTIFICATE OF INCORPORATION 1980-04-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State