Search icon

FAMILY TRANSMISSION, CORP.

Company Details

Name: FAMILY TRANSMISSION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047202
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 5063 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-567-3341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5063 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
CLAUDIO D JIMENEZ Chief Executive Officer 425 WHITE PLAINS RD, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1330405-DCA Inactive Business 2009-08-25 2015-07-31
1117203-DCA Inactive Business 2002-08-06 2009-07-31

History

Start date End date Type Value
2002-08-06 2010-07-28 Address 5063 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1998-07-14 2002-08-06 Address 5063 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1998-07-14 2002-08-06 Address 5063 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1998-07-14 2002-08-06 Address 5063 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1996-07-11 1998-07-14 Address 5063 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100728002879 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080801002797 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060711002346 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040818002080 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020806002133 2002-08-06 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1676559 LL VIO INVOICED 2014-05-08 250 LL - License Violation
1041740 RENEWAL INVOICED 2013-08-22 340 Secondhand Dealer General License Renewal Fee
176171 LL VIO INVOICED 2012-07-16 250 LL - License Violation
1041741 RENEWAL INVOICED 2011-06-29 340 Secondhand Dealer General License Renewal Fee
968270 LICENSE INVOICED 2009-08-27 340 Secondhand Dealer General License Fee
968271 FINGERPRINT INVOICED 2009-08-25 75 Fingerprint Fee
655409 RENEWAL INVOICED 2007-05-24 340 Secondhand Dealer General License Renewal Fee
655410 RENEWAL INVOICED 2005-07-25 340 Secondhand Dealer General License Renewal Fee
655411 RENEWAL INVOICED 2003-07-09 340 Secondhand Dealer General License Renewal Fee
497149 LICENSE INVOICED 2002-08-06 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-02 Pleaded LICENSE NUMBER NOT ON RECEIPTS 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State