Search icon

TC TRANSCONTINENTAL U.S.A. INC.

Headquarter

Company Details

Name: TC TRANSCONTINENTAL U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701536
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 8550 Balboa Blvd. Suite 200, Northridge, CA, United States, 91325
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TC TRANSCONTINENTAL U.S.A. INC., CONNECTICUT 0288244 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS GASTON LOUIS MORIN Chief Executive Officer 8550 BALBOA BLVD. SUITE 200, NORTHRIDGE, CA, United States, 91325

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 8550 BALBOA BLVD. SUITE 200, NORTHRIDGE, CA, 91325, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 41 EAST, 11TH STREET, 9TH FLOOR, SUITE 91, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1 PLACE VILLE-MARIE, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-04-26 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-02-04 2025-02-03 Address 1 PLACE VILLE-MARIE, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2021-02-04 Address 3240-1 PLACE VILLE-MARIE, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2015-02-02 2017-02-01 Address 3315-1 PLACE VILLE-MARIE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2009-10-09 2015-02-02 Address 7 MORGAN DR, NORTH GRAFTON, MA, 01536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000151 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203001751 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210204061149 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060222 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-20350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006329 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006287 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006036 2013-02-01 BIENNIAL STATEMENT 2013-02-01
121123000387 2012-11-23 CERTIFICATE OF AMENDMENT 2012-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State