TRANSPORTATION DISPLAYS INC.
Headquarter
Name: | TRANSPORTATION DISPLAYS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2001 (24 years ago) |
Date of dissolution: | 23 Jan 2008 |
Entity Number: | 2708540 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALLY C KELLY | Chief Executive Officer | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-12 | 2007-11-29 | Address | 2502 NORTH BLACK CANYON HWY, PHOENIX, AZ, 85009, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2007-11-29 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2003-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080123001062 | 2008-01-23 | CERTIFICATE OF TERMINATION | 2008-01-23 |
071129002165 | 2007-11-29 | BIENNIAL STATEMENT | 2007-12-01 |
051129002613 | 2005-11-29 | BIENNIAL STATEMENT | 2005-12-01 |
050715000607 | 2005-07-15 | CERTIFICATE OF AMENDMENT | 2005-07-15 |
031212002445 | 2003-12-12 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State