ALLAN TRANSIT INC.
| Name: | ALLAN TRANSIT INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 01 Feb 1984 (42 years ago) |
| Entity Number: | 891979 |
| ZIP code: | 11377 |
| County: | Queens |
| Place of Formation: | New York |
| 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 |
|---|---|---|
| ALLEN WEINGARTEN | Chief Executive Officer | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2014-04-02 | 2017-04-03 | Address | 54-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
| 1994-07-29 | 2014-04-02 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
| 1994-07-29 | 2014-04-02 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
| 1994-07-29 | 2014-04-02 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
| 1984-11-27 | 1994-07-29 | Address | P.O. BOX 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 200218060410 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
| 170403006238 | 2017-04-03 | BIENNIAL STATEMENT | 2016-02-01 |
| 140402002286 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
| 120313002658 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
| 100323002531 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State