TRANSOCEAN HOLDING CORPORATION

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CARNICELLI | Chief Executive Officer | 250 GREENWICH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10007 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State