TRANDON CONSULTING, INC.

Name: | TRANDON CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1997 (28 years ago) |
Entity Number: | 2188687 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVE SUITE 610, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA STEINER | Chief Executive Officer | 535 5TH AVE SUITE 610, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 5TH AVE SUITE 610, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2016-07-21 | Address | 535 5TH AVE SUITE 610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-10-25 | 2003-09-30 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2003-09-30 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-10-25 | 2003-09-30 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2001-10-25 | Address | 535 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060026 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006995 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160721006288 | 2016-07-21 | BIENNIAL STATEMENT | 2015-10-01 |
131202002074 | 2013-12-02 | BIENNIAL STATEMENT | 2013-10-01 |
111114003010 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State