Search icon

TRANS GLOBAL COMMUNICATIONS, INC.

Company Details

Name: TRANS GLOBAL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1896491
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 7TH AVE, STE 1400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 7TH AVE, STE 1400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GARY S GUMOWITZ Chief Executive Officer 421 7TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-03-19 2000-02-10 Address 421 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-03-19 2000-02-10 Address 421 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-02-22 2000-02-10 Address 421 SEVENTH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674346 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000323000948 2000-03-23 CERTIFICATE OF MERGER 2000-03-23
000210002316 2000-02-10 BIENNIAL STATEMENT 1999-02-01
970319002168 1997-03-19 BIENNIAL STATEMENT 1997-02-01
950222000134 1995-02-22 CERTIFICATE OF INCORPORATION 1995-02-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State