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
Name | Role | Address |
---|---|---|
CHRISTINE BIELSKI | Chief Executive Officer | 218 ROCKAWAY TPKE 709, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
CHRISTINE BIELSKI | DOS Process Agent | 218 ROCKAWAY TPKE 709, CEDARHURST, NY, United States, 11516 |
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) |
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