Name: | TRANSOCEAN SHIPPING & TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2316631 |
ZIP code: | 30074 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 158 WASHINGTON ST, PEEKSKILL, NY, United States, 10566 |
Address: | PO BOX 708, REDAM, GA, United States, 30074 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 708, REDAM, GA, United States, 30074 |
Name | Role | Address |
---|---|---|
RAYMOND CLARKE | Chief Executive Officer | 2045 LOWN FARM TRAIL, LITHONIA, GA, United States, 30058 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-19 | 2002-11-06 | Address | 158 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2002-11-06 | Address | 158 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764843 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
021106002640 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
001219002347 | 2000-12-19 | BIENNIAL STATEMENT | 2000-11-01 |
981117000488 | 1998-11-17 | CERTIFICATE OF INCORPORATION | 1998-11-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State