Name: | S.T. TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1984 (41 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 903572 |
ZIP code: | 11377 |
County: | New York |
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 |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
BRENDA STERN | Chief Executive Officer | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2014-03-11 | Address | 54-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1984-11-27 | 1995-04-10 | Address | P.O.B. 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1984-03-21 | 1984-11-27 | Address | 215 LEXINGTON AVE., 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000440 | 2017-07-06 | CERTIFICATE OF DISSOLUTION | 2017-07-06 |
160303006742 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140311006748 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120423002365 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100414002016 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State