Name: | TRANSAMERICAN FREIGHT LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 29 Dec 1939 (85 years ago) |
Entity Number: | 33832 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2002-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2002-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-07-07 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-07 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-05 | 1986-07-07 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-05 | 1986-07-07 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1939-12-29 | 1965-05-05 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020401000320 | 2002-04-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-04-01 |
020129000226 | 2002-01-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-02-28 |
990924001086 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
B377638-2 | 1986-07-07 | CERTIFICATE OF AMENDMENT | 1986-07-07 |
496036 | 1965-05-05 | CERTIFICATE OF AMENDMENT | 1965-05-05 |
F653-56 | 1939-12-29 | APPLICATION OF AUTHORITY | 1939-12-29 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State