Search icon

A & C TRANSIT CORP.

Print

Details

Entity Number 2173832

Status Inactive

NameA & C TRANSIT CORP.

CountyQueens

Date of registration 21 Aug 1997 (27 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

WILDER ACOSTA

Chief Executive Officer

7 POE LANE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 527970, FLUSHING, NY, United States, 11352

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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