Search icon

TRANS-FLEET ENTERPRISES, INC.

Company Details

Name: TRANS-FLEET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1992 (33 years ago)
Date of dissolution: 13 Jan 1998
Entity Number: 1631842
ZIP code: 65205
County: New York
Place of Formation: Missouri
Address: P.O. BOX 6916, COLUMBIA, MO, United States, 65205
Principal Address: ATTN: TIM SCHULTZ, CPA, 1900 N PROVIDENCE SUITE 327, COLUMBIA, MO, United States, 65202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6916, COLUMBIA, MO, United States, 65205

Chief Executive Officer

Name Role Address
L. MORGAN HALL, III Chief Executive Officer 3665 WHEELER ROAD, SUITE 101, AUGUSTA, GA, United States, 30909

History

Start date End date Type Value
1993-07-01 1996-04-25 Address ATTN: JANET STEUBER, CPA, 1900 N PROVIDENCE, SUITE 327, COLUMBIA, MO, 65202, USA (Type of address: Principal Executive Office)
1992-04-27 1998-01-13 Address 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-04-27 1998-01-13 Address 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980113000169 1998-01-13 SURRENDER OF AUTHORITY 1998-01-13
960425002131 1996-04-25 BIENNIAL STATEMENT 1996-04-01
930701002379 1993-07-01 BIENNIAL STATEMENT 1993-04-01
920427000370 1992-04-27 APPLICATION OF AUTHORITY 1992-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State