MONROE SCHOOL TRANSPORTATION, INC.

Name: | MONROE SCHOOL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1984 (41 years ago) |
Entity Number: | 906529 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2601 Navistar Drive, Lisle, IL, United States, 60532 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONROE SCHOOL TRANSPORTATION, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
TIMOTHY WERTNER | Chief Executive Officer | 2601 NAVISTAR DRIVE, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 2601 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2020-04-21 | 2024-04-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-21 | 2024-04-30 | Address | 2601 NAVISTAR DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2020-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020430 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220419002283 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200421060413 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
SR-109138 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
180430000572 | 2018-04-30 | CERTIFICATE OF CHANGE | 2018-04-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State