Search icon

TRANSPORTE MEDRANO INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JORGE MEDRANO Chief Executive Officer 68 SEWELL STREET, HEMPSTEAD, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
20111623962
State:
COLORADO
Type:
Headquarter of
Company Number:
F04000000344
State:
FLORIDA
Type:
Headquarter of
Company Number:
000165295
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_64999095
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113275984
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
78351178
Mark:
MEDRANO EXPRESS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-01-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MEDRANO EXPRESS

Goods And Services

For:
freight forwarders (ocean and air)
First Use:
1995-07-01
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
76674472
Mark:
MEDRANO EXPRESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MEDRANO EXPRESS

Goods And Services

For:
FREIGHT FORWARDING SERVICES
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76674471
Mark:
MEDRANO EXPRESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MEDRANO EXPRESS

Goods And Services

For:
FREIGHT FORWARDING SERVICES
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State