Search icon

TRANSCLASSIC COACH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSCLASSIC COACH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1561141
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 3 MASEFIELD LANE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONEL BENTO Chief Executive Officer 3 MASEFIELD LANE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MASEFIELD LANE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1991-07-12 1993-10-14 Address 475 SAW MILL RIVER ROAD, PO BOX 624 MAIN STATION, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674364 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990806002199 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970711002477 1997-07-11 BIENNIAL STATEMENT 1997-07-01
931014002774 1993-10-14 BIENNIAL STATEMENT 1993-07-01
910712000150 1991-07-12 CERTIFICATE OF INCORPORATION 1991-07-12

Court Cases

Court Case Summary

Filing Date:
2006-04-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. BANCORP EQUIPMENT FINANCE
Party Role:
Plaintiff
Party Name:
TRANSCLASSIC COACH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State