Name: | TRANSPORT INTERNATIONAL POOL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1969 (56 years ago) |
Date of dissolution: | 20 Jan 2021 |
Entity Number: | 277325 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Pennsylvania |
Principal Address: | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TRANSPORT INTERNATIONAL POOL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY D. CAMERON | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-01 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2017-05-02 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2007-07-11 | 2015-05-04 | Address | 530 E SWEDESFORD RD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2007-07-11 | 2017-05-02 | Address | 530 E SWEDESFORD RD, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120000175 | 2021-01-20 | CERTIFICATE OF TERMINATION | 2021-01-20 |
20200903028 | 2020-09-03 | ASSUMED NAME CORP INITIAL FILING | 2020-09-03 |
190501061819 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-3841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State