Search icon

TC TRANSCONTINENTAL U.S.A. INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0288244
State:
CONNECTICUT

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 1 PLACE VILLE-MARIE, MONTREAL, QUEBEC, CAN (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)
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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State