TRANSREAL EQUITIES, INC.

Name: | TRANSREAL EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Jul 2007 |
Entity Number: | 1440258 |
ZIP code: | 11022 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 222243, GREAT NECK, NY, United States, 11022 |
Principal Address: | 50 HILL PARK AVE, #3H, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. NAHAS C/O TRANSREAL EQUITIES, INC. | Agent | 67 WALL STREET, SUITE 2411, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 222243, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
JOHN F NAHAS | Chief Executive Officer | 50 HILL PARK AVE, #3H, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2004-04-15 | Address | 67 WALL ST, STE 2211, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-04-09 | 2004-04-15 | Address | 67 WALL ST, STE 2211, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2004-04-15 | Address | 67 WALL ST, STE 2211, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2002-04-09 | Address | 67 WALL ST SUITE 2411, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2002-04-09 | Address | 67 WALL ST SUITE 2411, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070727000490 | 2007-07-27 | CERTIFICATE OF DISSOLUTION | 2007-07-27 |
060426002961 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040415002810 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020409002265 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000418002614 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State