Name: | THE TRANSPORTATION GROUP (CAPITAL) LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1989 (36 years ago) |
Entity Number: | 1351288 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Hong Kong S.A.R. |
Principal Address: | 499 PARK AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH J STEVERT | Chief Executive Officer | 499 PARK AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-05-10 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-10 | 1997-06-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17682 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170313000562 | 2017-03-13 | ERRONEOUS ENTRY | 2017-03-13 |
DP-1409353 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
970616002067 | 1997-06-16 | BIENNIAL STATEMENT | 1997-05-01 |
C140197-4 | 1990-05-11 | CERTIFICATE OF AMENDMENT | 1990-05-11 |
C008806-5 | 1989-05-10 | APPLICATION OF AUTHORITY | 1989-05-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State