Search icon

A.B.S. TRANSIT INC.

Company Details

Name: A.B.S. TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1983 (41 years ago)
Entity Number: 868267
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 75 CANAL STREET WEST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR WEINGARTEN Chief Executive Officer 75 CANAL ST WEST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CANAL STREET WEST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2007-02-26 2007-09-10 Address 75 CANAL STREET WEST, BRONX, NY, 10451, 6417, USA (Type of address: Service of Process)
1994-01-31 2007-09-10 Address 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1994-01-31 2007-09-10 Address 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1990-08-31 2007-02-26 Address 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1984-10-16 1990-08-31 Address P.O.B. 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1983-09-16 1984-10-16 Address 215 LEXINGTON AVE., ROOM 805, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-09-16 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070910002699 2007-09-10 BIENNIAL STATEMENT 2007-09-01
070226000326 2007-02-26 CERTIFICATE OF CHANGE 2007-02-26
051116003042 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030911002029 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010910002657 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991014002004 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970912002161 1997-09-12 BIENNIAL STATEMENT 1997-09-01
940629002116 1994-06-29 BIENNIAL STATEMENT 1993-09-01
940131002168 1994-01-31 BIENNIAL STATEMENT 1992-09-01
900831000535 1990-08-31 CERTIFICATE OF CHANGE 1990-08-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State