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
Name | Role | Address |
---|---|---|
STEVEN KLEIMAN | DOS Process Agent | 413 West 14th Street, 2nd Floor - 243, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
STEVEN KLEIMAN | Chief Executive Officer | 413 WEST 14TH STREET, 2ND FLOOR - 243, NEW YORK, NY, United States, 10014 |
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 |
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