Search icon

TRANTOR REALTY HOLDING CORP.

Company Details

Name: TRANTOR REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2253870
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 413 West 14th Street, 2nd Floor - 243, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN KLEIMAN DOS Process Agent 413 West 14th Street, 2nd Floor - 243, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
STEVEN KLEIMAN Chief Executive Officer 413 WEST 14TH STREET, 2ND FLOOR - 243, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 120 EAST 23RD STREET, 5TH FLOOR-RM 4072, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 413 WEST 14TH STREET, 2ND FLOOR - 243, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-06-06 Address 120 EAST 23RD STREET, 5TH FLOOR-RM 4072, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-04-01 2024-06-06 Address 120 EAST 23RD STREET, 5TH FLOOR-RM 4072, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-06-18 2020-04-01 Address 27 UNION SQUARE WEST, STE 300, NEW YORK, NY, 10003, 3305, USA (Type of address: Principal Executive Office)
2002-06-18 2020-04-01 Address 27 UNION SQUARE WEST, STE 300, NEW YORK, NY, 10003, 3305, USA (Type of address: Chief Executive Officer)
2002-06-18 2020-04-01 Address 27 UNION SQUARE WEST, STE 300, NEW YORK, NY, 10003, 3305, USA (Type of address: Service of Process)
1998-04-28 2002-06-18 Address 555 WEST STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-04-28 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606002793 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220810000872 2022-08-10 BIENNIAL STATEMENT 2022-04-01
200401060795 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006627 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160418006122 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140417006133 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120523002734 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100428002581 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080407002509 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060424003234 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State