Name: | TRANSCON INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1989 (36 years ago) |
Entity Number: | 1348081 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 GARDEN CITY PLAZA, SE 202, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 234 RIDER AVE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID H COHEN ESQ MORRITT HOCK & HAMROFF & HOROWITZ LLP | DOS Process Agent | 400 GARDEN CITY PLAZA, SE 202, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN MULLANE | Chief Executive Officer | 234 RIDER AVE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 234 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2023-09-14 | Address | 234 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-04-01 | Address | 234 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024869 | 2025-04-30 | CERTIFICATE OF MERGER | 2025-04-30 |
250401043251 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230914002035 | 2023-09-14 | BIENNIAL STATEMENT | 2023-04-01 |
210401060521 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060539 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State