Search icon

TRANSALLIANCE INC.

Branch

Company Details

Name: TRANSALLIANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Branch of: TRANSALLIANCE INC., Connecticut (Company Number 0508742)
Entity Number: 1996306
ZIP code: 06477
County: Westchester
Place of Formation: Connecticut
Address: 45 CONNAIR RD, ORANGE, CT, United States, 06477

DOS Process Agent

Name Role Address
CRAIG SIMMONDS DOS Process Agent 45 CONNAIR RD, ORANGE, CT, United States, 06477

Chief Executive Officer

Name Role Address
PAUL SEEGER Chief Executive Officer 45 CONNAIR RD, ORANGE, CT, United States, 06477

Agent

Name Role Address
HOWELL BRAMSON, ESQ. Agent 11 MARTINE AVENUE, WHITE PLAINS, NY, 00000

History

Start date End date Type Value
1996-02-01 1998-03-05 Address 778 MILL HILL ROAD, SOUTHPORT, CT, 06490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682060 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020222002254 2002-02-22 BIENNIAL STATEMENT 2002-02-01
980305002180 1998-03-05 BIENNIAL STATEMENT 1998-02-01
960201000748 1996-02-01 APPLICATION OF AUTHORITY 1996-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State