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
Name | Role | Address |
---|---|---|
RANDALL STEMPLER | Chief Executive Officer | 888 EIGHTH AVENUE #5B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RANDALL STEMPLER | DOS Process Agent | 888 EIGHTH AVENUE #5B, NEW YORK, NY, United States, 10019 |
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) |
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