Search icon

TRANSOCEAN HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSOCEAN HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1967 (58 years ago)
Date of dissolution: 30 Jan 2020
Entity Number: 215924
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 250 GREENWICH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER CARNICELLI Chief Executive Officer 250 GREENWICH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-01-09 2019-11-01 Address 250 GREENWICH STREET, 33RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-11-05 2018-01-09 Address 33RD FLOOR, 250 GREENWICH STREET, NEW YORK, NY, 10007, 0010, USA (Type of address: Chief Executive Officer)
2015-11-05 2019-11-01 Address 33RD FLOOR, 250 GREENWICH STREET, NEW YORK, NY, 10007, 0010, USA (Type of address: Principal Executive Office)
2012-09-26 2015-11-05 Address 7 WORLD TRADE CENTER, 33RD FL, 250 GREENWICH STREET, NEW YORK, NY, 10007, 0010, USA (Type of address: Principal Executive Office)
2012-09-26 2015-11-05 Address 7 WORLD TRADE CENTER, 33RD FL, 250 GREENWICH STREET, NEW YORK, NY, 10007, 0010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200127000872 2020-01-27 CERTIFICATE OF MERGER 2020-01-30
191101060856 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180109002017 2018-01-09 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
171101006713 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006254 2015-11-05 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State