Name: | TRANSIT TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1962 (63 years ago) |
Entity Number: | 145060 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 196-198 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILDA S TENNENBAUM | Chief Executive Officer | 196-198 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196-198 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2012-03-20 | Address | 196-198 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 1998-02-02 | Address | % TRANSIT TRADING CORPORATION, 196-198 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1962-02-06 | 1995-02-02 | Address | 1 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002535 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120320002241 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100303002576 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080206002913 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060227002770 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State