Name: | TRANNYMAN #1 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1986 (39 years ago) |
Entity Number: | 1080718 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1050 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 176 HICKORY LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VENTO | Chief Executive Officer | 176 HICKORY LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2008-05-19 | Address | 15 MARK DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2008-05-19 | Address | 15 MARK DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2004-11-15 | Address | 212 WINDWATCH DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2010-05-19 | Address | 1050 WEST JERICHO TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1992-12-30 | 2002-04-25 | Address | 1052 WEST JERICHO TPK., SMITHTOWN, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424006087 | 2015-04-24 | BIENNIAL STATEMENT | 2014-05-01 |
120626002144 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100519002455 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080519002754 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060505002677 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State