Search icon

TRANOSLIW INTERNATIONAL, INC.

Company Details

Name: TRANOSLIW INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 11 Jun 2018
Entity Number: 1269311
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3600 W LAKE AVE, GLENVIEW, IL, United States, 60025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVIS LIVINGSTON Chief Executive Officer 3600 WEST LAKE AVE., GLENVIEW, IL, United States, 60026

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-06-25 2014-06-10 Address 2400 WILSON PLACE, TEMPER, TX, 76504, USA (Type of address: Chief Executive Officer)
2006-07-05 2012-06-25 Address 2400 WILSON PLACE, TEMPER, TX, 76504, USA (Type of address: Chief Executive Officer)
2000-07-12 2006-07-05 Address 3600 W LAKE AVE, GLENVIEW, IL, 60025, 5811, USA (Type of address: Chief Executive Officer)
1995-07-20 2014-07-18 Name WILSONART INTERNATIONAL, INC.
1993-07-20 2000-07-12 Address 1717 DEERFIELD ROAD, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180611000154 2018-06-11 CERTIFICATE OF TERMINATION 2018-06-11
140718000051 2014-07-18 CERTIFICATE OF AMENDMENT 2014-07-18
140610006199 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120625006334 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100707002460 2010-07-07 BIENNIAL STATEMENT 2010-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State