Search icon

TRANS WORLD NY SUB, INC.

Company Details

Name: TRANS WORLD NY SUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1973 (52 years ago)
Date of dissolution: 30 Oct 2020
Entity Number: 264088
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 38 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MICHAEL FEURER Chief Executive Officer 38 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1997-07-02 2015-06-02 Address 38 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1981-07-27 1997-07-02 Address 874 ALBANY SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1973-06-19 1981-07-27 Address 11 RACHLIN LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028000334 2020-10-28 CERTIFICATE OF MERGER 2020-10-30
200225000701 2020-02-25 CERTIFICATE OF AMENDMENT 2020-02-25
190625060290 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170607006094 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150602006249 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State