TRANSNUCLEAR, INC.
Headquarter
Name: | TRANSNUCLEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1965 (60 years ago) |
Date of dissolution: | 09 Jul 2014 |
Entity Number: | 186705 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7135 MINSTREL WAY STE 300, COLUMIBA, MD, United States, 21045 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 30000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MICHAEL MCMAHON | Chief Executive Officer | 7135 MINSTREL WAY, STE 300, COLUMBIA, MD, United States, 21045 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-03 | 2013-08-20 | Address | 7135 MINSTREL WAY, STE 300, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer) |
2009-04-30 | 2011-06-03 | Address | 7135 MINSTREL WAY, STE 300, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer) |
2006-06-29 | 2011-06-29 | Address | 7135 MINSTREL WAY, SUITE 300, COLUMBIA, MD, 21045, USA (Type of address: Service of Process) |
2006-05-25 | 2009-04-30 | Address | AREVA NE INC, 4800 HAMPDEN LANE STE 1100, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2006-06-29 | Address | 2 PENN PLAZA/STE 1980, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709000260 | 2014-07-09 | CERTIFICATE OF MERGER | 2014-07-09 |
130820006022 | 2013-08-20 | BIENNIAL STATEMENT | 2013-04-01 |
110629000187 | 2011-06-29 | CERTIFICATE OF CHANGE | 2011-06-29 |
110603002316 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
090430002534 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State