Search icon

EXECUTRANS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTRANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1967 (58 years ago)
Date of dissolution: 07 Apr 1998
Entity Number: 211350
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: ATTN: L. BRACKEN, 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN C. RONEY Chief Executive Officer 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691

Links between entities

Type:
Headquarter of
Company Number:
211247
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
0277582
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0046485
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1993-07-21 1997-06-24 Address 27271 LAS RAMBLAS, ATTN: L. BRACKEN, MISSION VIEJO, CA, 92691, USA (Type of address: Principal Executive Office)
1993-07-21 1997-06-24 Address 27271 LAS RAMBLAS, MISSION VIEJO, CA, 92691, USA (Type of address: Chief Executive Officer)
1993-03-02 1993-07-21 Address 2727 LAS RAMBLAS, ATTN: L. BRACKEN, MISSION VIEJO, CA, 92691, USA (Type of address: Principal Executive Office)
1993-03-02 1993-07-21 Address 2727 LAS RAMBLAS, MISSION VIEGO, CA, 92691, USA (Type of address: Chief Executive Officer)
1982-04-19 1989-03-16 Address 102 WILMOT RD., SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C274042-2 1999-05-14 ASSUMED NAME CORP INITIAL FILING 1999-05-14
980407000646 1998-04-07 CERTIFICATE OF MERGER 1998-04-07
970624002001 1997-06-24 BIENNIAL STATEMENT 1997-06-01
930721002501 1993-07-21 BIENNIAL STATEMENT 1993-06-01
930302003248 1993-03-02 BIENNIAL STATEMENT 1992-06-01

Trademarks Section

Serial Number:
72359346
Mark:
TRANS-EXEC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1970-05-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRANS-EXEC

Goods And Services

For:
NATIONWIDE REAL ESTATE SERVICES OF ASSISTING RELOCATED EMPLOYEES OF BUSINESS ORGANIZATIONS WITH THE SOLUTION OF THEIR HOUSING PROBLEMS
First Use:
2067-06-19
International Classes:
035
Class Status:
EXPIRED
Serial Number:
72238065
Mark:
EXECUTRANS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1966-02-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EXECUTRANS

Goods And Services

For:
REAL ESTATE SERVICES, SPECIALIZING IN APPRAISAL, PURCHASE AND RESALE OF HOUSING FOR CORPORATE PERSONNEL BEING RELOCATED
First Use:
1965-02-15
International Classes:
036
Class Status:
EXPIRED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State