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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6916, COLUMBIA, MO, United States, 65205 |
Name | Role | Address |
---|---|---|
L. MORGAN HALL, III | Chief Executive Officer | 3665 WHEELER ROAD, SUITE 101, AUGUSTA, GA, United States, 30909 |
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) |
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