Name: | TRADITIONAL ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2505964 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 67 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MAGILL | Chief Executive Officer | 67 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2004-05-24 | 2025-01-29 | Address | 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2004-05-24 | 2025-01-29 | Address | 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-05-24 | Address | 2343 HYLAN BLVD, STATEN ISLAND, NY, 10606, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-05-24 | Address | 2343 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2004-05-24 | Address | 2343 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2000-05-03 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-03 | 2002-05-13 | Address | 180 LENZIE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000911 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
200507060503 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180501006235 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
141029006036 | 2014-10-29 | BIENNIAL STATEMENT | 2014-05-01 |
120702002626 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100527002819 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080519002625 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060516003822 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040524002431 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020513002301 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8124698410 | 2021-02-12 | 0202 | PPS | 67 New Dorp Plz N, Staten Island, NY, 10306-2943 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State