Search icon

JANET TRANSIT INC.

Company Details

Name: JANET TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 891995
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 75 CANAL ST. WEST, BRONX, NY, United States, 10451
Principal 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 STREET WEST, BRONX, NY, United States, 10451

DOS Process Agent

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

History

Start date End date Type Value
1994-07-22 2008-03-19 Address 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1994-07-22 2008-03-19 Address 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1994-07-22 2007-02-12 Address 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1984-11-27 1994-07-22 Address P.O. BOX 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-02-01 1984-11-27 Address WPW ASSOCIATES, 99-11 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063029 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191010060286 2019-10-10 BIENNIAL STATEMENT 2018-02-01
140404002400 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120329002522 2012-03-29 BIENNIAL STATEMENT 2012-02-01
080319003084 2008-03-19 BIENNIAL STATEMENT 2008-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State