Search icon

TRANSIT MONETARY GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSIT MONETARY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414663
ZIP code: 10576
County: New York
Place of Formation: New York
Address: THE CORPORATION, 76 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576
Principal Address: 76 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD T MCGETTIGAN SR Chief Executive Officer 76 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
EDWARD T MCGETTIGAN SR DOS Process Agent THE CORPORATION, 76 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
0280878
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-17 2004-01-16 Address 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-17 2004-01-16 Address PHILIP J. BISCEGLIA, 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-02-17 2006-02-15 Address PHILIP J. BISCEGLIA, 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-01-17 1993-02-17 Address 11 PENN PLAZA, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215002553 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040116002791 2004-01-16 BIENNIAL STATEMENT 2004-01-01
011231002849 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000207002668 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980120002888 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State