EXECUTRANS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN C. RONEY | Chief Executive Officer | 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State