Name: | TRANSPOL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2022 |
Entity Number: | 2451984 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 936 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 936 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 936 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ZBIGNIEW STEC | Chief Executive Officer | 168 BAYARD STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-10 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-02 | 2022-10-01 | Address | 168 BAYARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2002-01-02 | 2007-12-27 | Address | 168 BAYARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1999-12-21 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-21 | 2022-10-01 | Address | 936 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000770 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
140131002135 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120117003040 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
071227002090 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060127002331 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State