Search icon

TRANSOCEANIC CABLE SHIP COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSOCEANIC CABLE SHIP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1961 (64 years ago)
Date of dissolution: 29 Dec 2009
Entity Number: 137438
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 700000

Type CAP

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID R COUGHLAN Chief Executive Officer 412 MOUNT KEMBLER AVE, MORRISTOWN, NJ, United States, 07960

Links between entities

Type:
Headquarter of
Company Number:
F97000005643
State:
FLORIDA

History

Start date End date Type Value
2005-04-20 2009-04-06 Address PATRIOTS'S PLAZA, 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2005-04-20 2009-04-06 Address PATRIOTS PLAZA, 60 COLUMBIA RD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2003-04-03 2005-04-20 Address 60 COLUMBIA RD, MORRISTOWN, NJ, 07460, USA (Type of address: Chief Executive Officer)
2003-04-03 2005-04-20 Address DIANE C BORMAN, 60 COLUMBIA RD, MORRISTOWN, NJ, 07460, USA (Type of address: Principal Executive Office)
2001-05-29 2003-04-03 Address C/O TYCOM (US) INC, 60 COLUMBIA RD BLDG A, MORRISTONW, NJ, 07960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091229000932 2009-12-29 CERTIFICATE OF MERGER 2009-12-29
090406002540 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070314002371 2007-03-14 BIENNIAL STATEMENT 2007-04-01
050420002279 2005-04-20 BIENNIAL STATEMENT 2005-04-01
030403002961 2003-04-03 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State