Name: | TRANSFLO TERMINAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1999 (26 years ago) |
Entity Number: | 2396628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 WATER STREET, C 160, JACKSONVILLE, FL, United States, 32202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KYLE KHADIVI | Chief Executive Officer | 500 WATER ST, JACKSONVILLE, FL, United States, 32202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 500 WATER ST, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-10 | 2023-07-28 | Address | 500 WATER ST, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728002682 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
210713000941 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190708060224 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
SR-29440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State