Search icon

CU TRANSIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CU TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1983 (42 years ago)
Date of dissolution: 25 May 2011
Entity Number: 853262
ZIP code: 14853
County: Tompkins
Place of Formation: New York
Address: OFFICE OF THE UNIV COUNSEL, 500 DAY HALL, ITHACA, NY, United States, 14853
Principal Address: CORNELL UNIVERSITY, 116 MAPLE AVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY K EGAN CORNELL UNIVERSITY DOS Process Agent OFFICE OF THE UNIV COUNSEL, 500 DAY HALL, ITHACA, NY, United States, 14853

Chief Executive Officer

Name Role Address
HAROLD CRAFT Chief Executive Officer CORNELL UNIVERSITY, 317 DAY HALL, ITHACA, NY, United States, 14853

History

Start date End date Type Value
1998-06-09 2001-07-12 Address CORNELL UNIVERSITY, 317 DAY HALL, ITHACA, NY, 14853, 2801, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-06-09 Address CORNELL UNIVERSITY, 436 DAY HALL, ITHACA, NY, 14853, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-06-09 Address CORNELL UNIVERSITY, 116 MAPLE AVENUE, ITHACA, NY, 14853, USA (Type of address: Principal Executive Office)
1993-06-17 1993-08-20 Address CORNELL U,OFFC OF UNIV COUNSEL, 500 DAY HALL, ITHACA, NY, 14853, 2801, USA (Type of address: Service of Process)
1983-07-06 1993-06-17 Address CORNELL UNIVERSITY, 116 MAPLE AVE., ITHACA, NY, 14853, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525000396 2011-05-25 CERTIFICATE OF DISSOLUTION 2011-05-25
090730003137 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070830002672 2007-08-30 BIENNIAL STATEMENT 2007-07-01
050926002557 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030729002986 2003-07-29 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State