TULIP TRANS CORP.

Name: | TULIP TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1975 (50 years ago) |
Entity Number: | 1946571 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 321 ACRE LANE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 ACRE LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL CHIOS | Chief Executive Officer | 321 ACRE LANE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 321 ACRE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-10 | 2025-04-09 | Address | 321 ACRE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-01-10 | 2025-04-09 | Address | 321 ACRE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1975-11-19 | 2018-01-10 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004434 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
180110002032 | 2018-01-10 | BIENNIAL STATEMENT | 2017-11-01 |
120424000223 | 2012-04-24 | ANNULMENT OF DISSOLUTION | 2012-04-24 |
DP-2098314 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000728000540 | 2000-07-28 | ANNULMENT OF DISSOLUTION | 2000-07-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State