Name: | TRANSIT FACILITIES CLAIMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2350829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1399 Franklin Avenue, Garden City, NY, United States, 11530 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL COOPER | Chief Executive Officer | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRANSIT FACILITIES CLAIMS CORP. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 60 HEMPSTEAD AVE STE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 60 HEMPSTEAD AVE STE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-16 | 2025-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-16 | 2023-03-16 | Address | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-06 | Address | 60 HEMPSTEAD AVE STE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-06 | Address | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-01 | 2023-03-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002931 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230316000871 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210401060066 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
200109002005 | 2020-01-09 | BIENNIAL STATEMENT | 2019-03-01 |
191023000346 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
130409002457 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110408002081 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090317002302 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070323002515 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050411002582 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State