Name: | TRANSAMINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1986 (38 years ago) |
Date of dissolution: | 19 Sep 1997 |
Entity Number: | 1108738 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 502 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OUTOKUMPU METALS & RESOURCES OY | Chief Executive Officer | RIITTA PARTANEN, MALMIPORTTI 1, PL 280, ESPOO, France |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970919000271 | 1997-09-19 | CERTIFICATE OF DISSOLUTION | 1997-09-19 |
930914002150 | 1993-09-14 | BIENNIAL STATEMENT | 1992-09-01 |
B396885-6 | 1986-09-02 | CERTIFICATE OF INCORPORATION | 1986-09-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State