TAIN TRANSPORTERS INC.
| Name: | TAIN TRANSPORTERS INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 19 Feb 1997 (29 years ago) |
| Date of dissolution: | 14 May 2010 |
| Entity Number: | 2114265 |
| ZIP code: | 10553 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 428 SENECA AVE, MT VERNON, NY, United States, 10553 |
Contact Details
Phone +1 718-549-9125
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 428 SENECA AVE, MT VERNON, NY, United States, 10553 |
| Name | Role | Address |
|---|---|---|
| FRED MOORE | Chief Executive Officer | 428 SENECA AVE, MT VERNON, NY, United States, 10553 |
| Number | Status | Type | Date | End date |
|---|---|---|---|---|
| 0997018-DCA | Inactive | Business | 1998-10-06 | 2009-07-31 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-05-12 | 2007-07-26 | Address | 695 TWAITES PLACE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
| 2006-05-12 | 2007-07-26 | Address | 695 TWAITES PLACE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
| 2006-05-12 | 2007-07-26 | Address | 695 TWAITES PLACE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
| 2001-02-26 | 2006-05-12 | Address | 695 THWAITES PL, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
| 2001-02-26 | 2006-05-12 | Address | 3667 MAROLLA PL, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 100514000843 | 2010-05-14 | CERTIFICATE OF DISSOLUTION | 2010-05-14 |
| 100510000007 | 2010-05-10 | ERRONEOUS ENTRY | 2010-05-10 |
| DP-1837064 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
| 070726002622 | 2007-07-26 | BIENNIAL STATEMENT | 2007-02-01 |
| 060512002589 | 2006-05-12 | BIENNIAL STATEMENT | 2006-02-01 |
| Fee Sequence Id | Fee type | Status | Date | Amount | Description |
|---|---|---|---|---|---|
| 647977 | RENEWAL | INVOICED | 2007-07-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
| 647978 | RENEWAL | INVOICED | 2005-07-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
| 647981 | RENEWAL | INVOICED | 2003-07-07 | 600 | Secondhand Dealer Auto License Renewal Fee |
| 647979 | RENEWAL | INVOICED | 2001-07-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
| 1432109 | FINGERPRINT | INVOICED | 2000-04-06 | 50 | Fingerprint Fee |
| 647980 | RENEWAL | INVOICED | 1999-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
| 1432110 | LICENSE | INVOICED | 1998-10-06 | 300 | Secondhand Dealer Auto License Fee |
| 1432111 | FINGERPRINT | INVOICED | 1998-10-02 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State