Name: | TRANSPORTE MEDRANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1942160 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 SEWELL ST, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 68 SEWELL STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 SEWELL ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
JORGE MEDRANO | Chief Executive Officer | 68 SEWELL STREET, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-26 | 2022-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-28 | 2011-12-12 | Address | 97 FAIRWAY DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1997-09-10 | 2003-10-28 | Address | 94-10 76TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1997-09-10 | 2011-12-12 | Address | 134 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2011-08-30 | Address | 134 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246402 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111212002711 | 2011-12-12 | BIENNIAL STATEMENT | 2011-07-01 |
110830000084 | 2011-08-30 | CERTIFICATE OF CHANGE | 2011-08-30 |
090716002931 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070726002565 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State