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 |
Name | Role | Address |
---|---|---|
CRAIG SIMMONDS | DOS Process Agent | 45 CONNAIR RD, ORANGE, CT, United States, 06477 |
Name | Role | Address |
---|---|---|
PAUL SEEGER | Chief Executive Officer | 45 CONNAIR RD, ORANGE, CT, United States, 06477 |
Name | Role | Address |
---|---|---|
HOWELL BRAMSON, ESQ. | Agent | 11 MARTINE AVENUE, WHITE PLAINS, NY, 00000 |
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) |
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