TRANSOCEANIC CABLE SHIP COMPANY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID R COUGHLAN | Chief Executive Officer | 412 MOUNT KEMBLER AVE, MORRISTOWN, NJ, United States, 07960 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State