Search icon

TRANSIT FACILITIES CLAIMS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL COOPER Chief Executive Officer 1399 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRANSIT FACILITIES CLAIMS CORP. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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 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 2023-03-16 Address 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State