Name: | TRANSLINE TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1458794 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD LEV | Chief Executive Officer | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-16 | 1993-04-12 | Name | NEW FUEL AND POWER TECHNOLOGY, INC. |
1990-07-05 | 1990-07-16 | Name | INTERNATIONAL FUEL AND POWER OF U.S.A., INC. |
1990-07-05 | 1993-04-02 | Address | 148-05 ROCKAWAY BEACH, BOULEVARD, NEPONSIT, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1203630 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
000051001328 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930412000337 | 1993-04-12 | CERTIFICATE OF AMENDMENT | 1993-04-12 |
930402002567 | 1993-04-02 | BIENNIAL STATEMENT | 1992-07-01 |
C163360-3 | 1990-07-16 | CERTIFICATE OF AMENDMENT | 1990-07-16 |
C159422-3 | 1990-07-05 | CERTIFICATE OF INCORPORATION | 1990-07-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State