TRANS CONTINENTAL PROCESSING, INC.

Name: | TRANS CONTINENTAL PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1989 (36 years ago) |
Entity Number: | 1342256 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 801 SECOND AVENUE, 11TH FL, NEW YORK, NY, United States, 10017 |
Address: | 801 SECOND AVE 11TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SECOND AVE 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KEVIN TROIANO | Chief Executive Officer | 801 2ND AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2011-04-25 | Address | 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2007-04-16 | Address | 801 SECOND AVE / ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-02-09 | 2000-05-15 | Name | LEELESS PUBLISHING, INC. |
1993-09-29 | 2007-04-16 | Address | 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-09-29 | 2005-06-17 | Address | 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110425002546 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
070416002103 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050617002061 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
010511002212 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
000515000594 | 2000-05-15 | CERTIFICATE OF AMENDMENT | 2000-05-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State