TRANS COMMODITIES, INC.

Name: | TRANS COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1990 (35 years ago) |
Entity Number: | 1454202 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEETENBAUM DANNENBERG & KLEIN LLP | DOS Process Agent | 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR SAM KISLIN | Chief Executive Officer | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2015-06-01 | Address | 250 WEST 57TH STREET, STE 2403, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2012-10-30 | 2015-06-01 | Address | 250 WEST 57TH STREET, STE 2403, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2016-07-01 | Address | 104 WEST 40TH STREET, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-05-12 | 2012-10-30 | Address | 261 MADISON AVE, STE 1504, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2012-10-30 | Address | 261 MADISON AVE, STE 1504, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701006107 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
150601007288 | 2015-06-01 | BIENNIAL STATEMENT | 2014-06-01 |
121030006016 | 2012-10-30 | BIENNIAL STATEMENT | 2012-06-01 |
100714002850 | 2010-07-14 | BIENNIAL STATEMENT | 2010-06-01 |
080623002574 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State