Search icon

TRAN SMART LOGISTICS INC.

Company Details

Name: TRAN SMART LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278410
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7514 20TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM S LEE Chief Executive Officer 7514 20TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
TOM S LEE DOS Process Agent 7514 20TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 161-15 ROCKAWAY BLVD, STE 307, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 29 BAY 25TH ST, 2/FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 7514 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-11-06 2024-09-26 Address 161-15 ROCKAWAY BLVD, STE 307, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2009-11-06 2024-09-26 Address 161-15 ROCKAWAY BLVD, STE 307, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-11-06 Address 136 BAY 14TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2005-11-08 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926003478 2024-09-26 BIENNIAL STATEMENT 2024-09-26
211210001741 2021-12-10 BIENNIAL STATEMENT 2021-12-10
131120002223 2013-11-20 BIENNIAL STATEMENT 2013-11-01
091106002160 2009-11-06 BIENNIAL STATEMENT 2009-11-01
051108000238 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State