Search icon

SRX TRANSCONTINENTAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SRX TRANSCONTINENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2001 (24 years ago)
Date of dissolution: 08 Jun 2011
Entity Number: 2683664
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
IGOR SMIRNOV Chief Executive Officer 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F01000005351
State:
FLORIDA

History

Start date End date Type Value
2009-06-02 2010-06-17 Address 445 PARK AVENUE, 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-12-09 2009-06-02 Address 350 5TH AVE, SUITE 3903, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2004-12-09 2009-06-02 Address 350 5TH AVE, SUITE 3903, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2001-09-26 2010-06-17 Address 666 FIFTH AVE 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Registered Agent)
2001-09-26 2009-06-02 Address 666 FIFTH AVE 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110608000863 2011-06-08 CERTIFICATE OF DISSOLUTION 2011-06-08
100617000366 2010-06-17 CERTIFICATE OF CHANGE 2010-06-17
090602002128 2009-06-02 BIENNIAL STATEMENT 2007-09-01
041209002850 2004-12-09 BIENNIAL STATEMENT 2003-09-01
011019000491 2001-10-19 CERTIFICATE OF MERGER 2001-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State