Name: | TRANCO EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1990 (35 years ago) |
Entity Number: | 1489579 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ZITOLO | Chief Executive Officer | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
LEMLE & WOLFF, INC. | DOS Process Agent | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 2014-06-06 | Address | 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 1998-07-03 | Address | 5925 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1993-01-20 | 1997-10-21 | Address | 173 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1997-10-21 | Address | VINCENT GIALLORENZO, 173 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
1990-11-19 | 1997-10-21 | Address | 18 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606007143 | 2014-06-06 | BIENNIAL STATEMENT | 2012-11-01 |
081105002525 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
050623002280 | 2005-06-23 | BIENNIAL STATEMENT | 2004-11-01 |
021021002672 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
981112002307 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State