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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS LIVINGSTON | Chief Executive Officer | 3600 WEST LAKE AVE., GLENVIEW, IL, United States, 60026 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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