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
Name | Role | Address |
---|---|---|
VICTOR WEINGARTEN | Chief Executive Officer | 75 CANAL ST WEST, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 CANAL STREET WEST, BRONX, NY, United States, 10451 |
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 |
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