TRANSNOW INC.

Name: | TRANSNOW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1993 (32 years ago) |
Entity Number: | 1705904 |
ZIP code: | 12508 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1158 NORTH AVENUE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY SCHULMAN | Chief Executive Officer | 1158 NORTH AVENUE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1158 NORTH AVENUE, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-30 | 2015-06-15 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 2015-06-15 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2006-10-10 | Name | TRANSNOW CO2, INC. |
1993-02-26 | 1993-04-23 | Name | TRANSICE CO2, INC. |
1993-02-26 | 2015-06-15 | Address | CROSS WEST OFFICE CENTER, 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615002014 | 2015-06-15 | BIENNIAL STATEMENT | 2015-02-01 |
061010000270 | 2006-10-10 | CERTIFICATE OF AMENDMENT | 2006-10-10 |
030206002237 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010223002069 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990302002089 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State