Name: | J.P. TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1983 (41 years ago) |
Entity Number: | 878709 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-11 QUEENS BOULEVARD, 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 |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-18 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-07-25 | 2013-11-06 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1984-11-27 | 1994-07-25 | Address | P.O. BOX 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1983-11-03 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-11-03 | 1984-11-27 | Address | 99-11 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060423 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171101006788 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008106 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006671 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111208002059 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091029002487 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071206002931 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060119003069 | 2006-01-19 | BIENNIAL STATEMENT | 2005-11-01 |
031107002050 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011102002488 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State