Search icon

TRANSLINE TRANSPORT INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEONARD LEV Chief Executive Officer 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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