Name: | TRANSPORTATION UNLIMITED CAR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1984 (41 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 892929 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 1226 NOSTRAND AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE MARRIOTT PIERCE | Chief Executive Officer | 1226 NOSTRAND AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1226 NOSTRAND AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2024-11-07 | Address | 1226 NOSTRAND AVE, BROOKLYN, NY, 11225, 3845, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2010-03-01 | Address | 1226 NOSTRAND AVE, BROOKLYN, NY, 11225, 3845, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2024-11-07 | Address | 1226 NOSTRAND AVE, BROOKLYN, NY, 11225, 3845, USA (Type of address: Service of Process) |
1984-02-06 | 1995-07-06 | Address | 1117 CLARKSON AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1984-02-06 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000982 | 2024-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-24 |
200228060413 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
170303007127 | 2017-03-03 | BIENNIAL STATEMENT | 2016-02-01 |
140418002276 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120306002707 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100301002055 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080201002718 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060321002921 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
040126002199 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020206002844 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State