Search icon

SISTERS TRANS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SISTERS TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1995 (30 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 1947344
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222
Principal Address: 330 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA KODOGIANNIS Chief Executive Officer 330 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
SISTERS TRANS INC. DOS Process Agent 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2022-05-28 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2023-07-24 Address 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1997-08-20 2023-07-24 Address 330 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-08-11 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-11 2019-08-02 Address 330 MCGUINESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724001566 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
190802060125 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180417006109 2018-04-17 BIENNIAL STATEMENT 2017-08-01
131108006368 2013-11-08 BIENNIAL STATEMENT 2013-08-01
110913002110 2011-09-13 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State