Search icon

TRANSFLO TERMINAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KYLE KHADIVI Chief Executive Officer 500 WATER ST, JACKSONVILLE, FL, United States, 32202

History

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)

Filings

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