Search icon

TRANSWEB CORPORATION

Company Details

Name: TRANSWEB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1989 (36 years ago)
Date of dissolution: 21 Nov 2005
Entity Number: 1326581
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888 EIGHTH AVENUE #5B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL STEMPLER Chief Executive Officer 888 EIGHTH AVENUE #5B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RANDALL STEMPLER DOS Process Agent 888 EIGHTH AVENUE #5B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-02-22 1994-03-14 Address 888 EIGTH AVENUE # 5B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-02-22 1994-03-14 Address 888 EIGTH AVENUE #5B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-02-22 1994-03-14 Address 888 EIGTH AVE #5B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-07-17 1993-02-22 Address 888 8TH AVE, SUITE 287, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-03-29 1989-07-17 Address 888 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-02-15 1989-03-29 Address 888 EIGHTH AVENUE, SUITE 287, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051121000794 2005-11-21 CERTIFICATE OF DISSOLUTION 2005-11-21
050322002772 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030130002065 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010213002316 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990210002069 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970328002309 1997-03-28 BIENNIAL STATEMENT 1997-02-01
950412000595 1995-04-12 CERTIFICATE OF AMENDMENT 1995-04-12
940314002035 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930222002096 1993-02-22 BIENNIAL STATEMENT 1993-02-01
C033674-3 1989-07-17 CERTIFICATE OF AMENDMENT 1989-07-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State