Name: | LIZA TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1981 (44 years ago) |
Entity Number: | 691378 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Address: | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOPHIA POPOVIC | Chief Executive Officer | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
LIZA TRANSIT INC. | DOS Process Agent | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-01 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2017-08-15 | 2019-04-11 | Address | 54-11 QUEENS BLVD., WOODSIDE,, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1994-07-25 | 2017-08-15 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1994-07-25 | 2017-08-15 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1984-11-27 | 1994-07-25 | Address | P.O. BOX 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060829 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060035 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170815006017 | 2017-08-15 | BIENNIAL STATEMENT | 2017-04-01 |
130423002669 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110511003421 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State