Search icon

THE TRANSPORTATION GROUP (SECURITIES) LIMITED

Company Details

Name: THE TRANSPORTATION GROUP (SECURITIES) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1989 (36 years ago)
Entity Number: 1373576
ZIP code: 10022
County: New York
Place of Formation: Hong Kong S.A.R.
Address: 499 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
0000847590 261 MADISON AVENUE, SUITE 1504, NEW YORK, NY, 10016 261 MADISON AVENUE, SUITE 1504, NEW YORK, NY, 10016 212 319-2233

Filings since 2016-07-14

Form type FOCUSN
File number 008-41088
Filing date 2016-07-14
Reporting date 2015-12-31
File View File

Filings since 2016-07-14

Form type X-17A-5
File number 008-41088
Filing date 2016-07-14
Reporting date 2015-12-31
File View File

Filings since 2015-06-24

Form type FOCUSN
File number 008-41088
Filing date 2015-06-24
Reporting date 2014-12-31
File View File

Filings since 2015-06-24

Form type X-17A-5
File number 008-41088
Filing date 2015-06-24
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-41088
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-41088
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-04-04

Form type X-17A-5
File number 008-41088
Filing date 2013-04-04
Reporting date 2012-12-31
File View File

Filings since 2013-04-04

Form type FOCUSN
File number 008-41088
Filing date 2013-04-04
Reporting date 2012-12-31
File View File

Filings since 2012-06-29

Form type X-17A-5
File number 008-41088
Filing date 2012-06-29
Reporting date 2011-12-31
File View File

Filings since 2011-04-27

Form type FOCUSN
File number 008-41088
Filing date 2011-04-27
Reporting date 2010-12-31
File View File

Filings since 2011-04-27

Form type X-17A-5
File number 008-41088
Filing date 2011-04-27
Reporting date 2010-12-31
File View File

Filings since 2010-03-30

Form type X-17A-5
File number 008-41088
Filing date 2010-03-30
Reporting date 2009-12-31
File View File

Filings since 2010-03-30

Form type FOCUSN
File number 008-41088
Filing date 2010-03-30
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-41088
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-41088
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-41088
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-41088
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-08-09

Form type X-17A-5
File number 008-41088
Filing date 2006-08-09
Reporting date 2005-12-31
File View File

Filings since 2006-02-28

Form type FOCUSN
File number 008-41088
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-04-22

Form type X-17A-5
File number 008-41088
Filing date 2005-04-22
Reporting date 2004-12-31
File View File

Filings since 2005-04-22

Form type FOCUSN
File number 008-41088
Filing date 2005-04-22
Reporting date 2004-12-31
File View File

Filings since 2004-04-28

Form type X-17A-5/A
File number 008-41088
Filing date 2004-04-28
Reporting date 2003-12-31
File View File

Filings since 2004-04-28

Form type FOCUSN/A
File number 008-41088
Filing date 2004-04-28
Reporting date 2003-12-31
File View File

Filings since 2004-03-31

Form type X-17A-5
File number 008-41088
Filing date 2004-03-31
Reporting date 2003-12-31
File View File

Filings since 2004-03-31

Form type FOCUSN
File number 008-41088
Filing date 2004-03-31
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-41088
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-41088
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-41088
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Chief Executive Officer

Name Role Address
JOSEPH J STEUERT Chief Executive Officer 499 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-09-18 2001-09-04 Address 499 PARK AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-09-18 2001-09-04 Address 499 PARK AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-09-18 2001-09-04 Address 499 PARK AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-08-02 1989-08-02 Name GRADY LIMITED
1989-08-02 1991-02-07 Name GRADY LIMITED
1989-08-02 1997-09-18 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228002565 2005-12-28 BIENNIAL STATEMENT 2005-08-01
030820002172 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010904002170 2001-09-04 BIENNIAL STATEMENT 2001-08-01
990922002456 1999-09-22 BIENNIAL STATEMENT 1999-08-01
970918002498 1997-09-18 BIENNIAL STATEMENT 1997-08-01
910207000371 1991-02-07 CERTIFICATE OF AMENDMENT 1991-02-07
C040126-4 1989-08-02 APPLICATION OF AUTHORITY 1989-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State