Entity Number 2173832
Status Inactive
NameA & C TRANSIT CORP.
CountyQueens
Date of registration 21 Aug 1997 (27 years ago) 21 Aug 1997
Date of dissolution 29 Jul 2009 29 Jul 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 527970, FLUSHING, NY, United States, 11352
Address ZIP code
Principal Address WILDER ACOSTA, 7 POE LANE, BRENTWOOD, NY, United States, 11717
Principal Address ZIP code 11717
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILDER ACOSTA
Chief Executive Officer
7 POE LANE, BRENTWOOD, NY, United States, 11717
THE CORPORATION
DOS Process Agent
PO BOX 527970, FLUSHING, NY, United States, 11352
2000-03-08
2003-08-13
Address
212-01 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2000-03-08
2003-08-13
Address
WILDER ACOSTA, 212-01 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2000-03-08
2003-08-13
Address
PO BOX 527970, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
1997-08-21
2000-03-08
Address
47-25 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)
DP-1761217
2009-07-29
DISSOLUTION BY PROCLAMATION
2009-07-29
030813002887
2003-08-13
BIENNIAL STATEMENT
2003-08-01
010813002257
2001-08-13
BIENNIAL STATEMENT
2001-08-01
000308002692
2000-03-08
BIENNIAL STATEMENT
1999-08-01
970821000665
1997-08-21
CERTIFICATE OF INCORPORATION
1997-08-21
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts