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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 529 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
RICHARD ALLEYINE | Chief Executive Officer | 529 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1044270-DCA | Inactive | Business | 2000-12-19 | 2006-12-31 |
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) |
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 |
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