Search icon

TEMPORARY TRANSIT SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPORARY TRANSIT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1984 (41 years ago)
Entity Number: 951775
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAT SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHREST, PLLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Central Index Key

CIK number:
0001051624
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-01
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-01
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-01
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-01
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-01
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2012-10-15 2014-10-16 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-07-06 2014-10-16 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-07-06 2014-10-16 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1994-07-06 2012-10-15 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-10-22 1994-07-06 Address 122 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141016006397 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121015006531 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101122002340 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081023002761 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061102003006 2006-11-02 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State