Search icon

TRANSITIONS ENTERTAINMENT GROUP, INC.

Company Details

Name: TRANSITIONS ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1997 (28 years ago)
Date of dissolution: 22 Oct 2010
Entity Number: 2168547
ZIP code: 11001
County: New York
Place of Formation: New York
Address: ATTN ROSEMARY MAGEE, 85-48 258TH ST, FLORAL PARK, NY, United States, 11001
Principal Address: ROSEMARY MAGEE, 85-48 258TH ST, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARY MAGEE Chief Executive Officer 85-48 258 STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN ROSEMARY MAGEE, 85-48 258TH ST, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1999-09-02 2003-08-13 Address 85-48 258TH ST, FLORAL PARK, NY, 11001, 1030, USA (Type of address: Chief Executive Officer)
1999-09-02 2003-08-13 Address 85-48 258TH ST, FLORAL PARK, NY, 11001, 1030, USA (Type of address: Principal Executive Office)
1999-09-02 2003-08-13 Address ATTN ROSEMARY MAGEE, 85-48 258TH ST, FLORAL PARK, NY, 11001, 1030, USA (Type of address: Service of Process)
1997-08-05 1999-09-02 Address SUITE 510, 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022000580 2010-10-22 CERTIFICATE OF DISSOLUTION 2010-10-22
070815003079 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051013002533 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030813002506 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010815002405 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990902002068 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970805000122 1997-08-05 CERTIFICATE OF INCORPORATION 1997-08-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State