Search icon

JAN TRAN MANAGEMENT SERVICE, INC.

Company Details

Name: JAN TRAN MANAGEMENT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1773933
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 529 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-604-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
RICHARD ALLEYINE Chief Executive Officer 529 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1044270-DCA Inactive Business 2000-12-19 2006-12-31

History

Start date End date Type Value
1993-11-22 1996-03-26 Address 68 NORTH MALCOLM STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753236 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
991122002178 1999-11-22 BIENNIAL STATEMENT 1999-11-01
960326000242 1996-03-26 CERTIFICATE OF CHANGE 1996-03-26
931122000069 1993-11-22 CERTIFICATE OF INCORPORATION 1993-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
291568 CNV_SI INVOICED 2007-11-20 320 SI - Certificate of Inspection fee (scales)
274564 CNV_SI INVOICED 2005-04-14 480 SI - Certificate of Inspection fee (scales)
539417 RENEWAL INVOICED 2005-02-16 110 CRD Renewal Fee
266142 CNV_SI INVOICED 2004-02-20 60 SI - Certificate of Inspection fee (scales)
266132 CNV_SI INVOICED 2004-02-05 420 SI - Certificate of Inspection fee (scales)
25009 TP VIO INVOICED 2003-10-03 1500 TP - Tobacco Fine Violation
263490 CNV_SI INVOICED 2003-05-30 20 SI - Certificate of Inspection fee (scales)
27664 WH VIO INVOICED 2003-03-04 150 WH - W&M Hearable Violation
259710 CNV_SI INVOICED 2003-02-27 460 SI - Certificate of Inspection fee (scales)
539418 RENEWAL INVOICED 2003-01-14 110 CRD Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State