Search icon

THE TRANSPORTATION GROUP (SECURITIES) LIMITED

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000847590
Phone:
212 319-2233

Latest Filings

Form type:
FOCUSN
File number:
008-41088
Filing date:
2016-07-14
File:
Form type:
X-17A-5
File number:
008-41088
Filing date:
2016-07-14
File:
Form type:
FOCUSN
File number:
008-41088
Filing date:
2015-06-24
File:
Form type:
X-17A-5
File number:
008-41088
Filing date:
2015-06-24
File:
Form type:
FOCUSN
File number:
008-41088
Filing date:
2014-03-04
File:

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State