Search icon

TRANSATLANTIC COMMERCIAL HOLDINGS, INC.

Company Details

Name: TRANSATLANTIC COMMERCIAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (17 years ago)
Entity Number: 3557966
ZIP code: 12207
County: Oneida
Place of Formation: New York
Principal Address: 421 Broad Street, Suite 6, UTICA, NY, United States, 13501
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOUGLAS R HOLMES Chief Executive Officer 421 BROAD STREET, SUITE 6, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1714 BLEECKER ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 421 BROAD STREET, SUITE 6, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-05 Address 1714 BLEECKER ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-02 2023-08-02 Address 1714 BLEECKER ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 421 BROAD STREET, SUITE 6, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-05 Address 421 BROAD STREET, SUITE 6, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-03-05 Address 421 BROAD STREET, SUITE 6, UTICA, NY, 13501, USA (Type of address: Service of Process)
2023-06-20 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-12 2023-08-02 Address 1714 BLEECKER ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003733 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
230802000630 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230612001347 2023-06-12 BIENNIAL STATEMENT 2021-08-01
190819000981 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
121009002173 2012-10-09 BIENNIAL STATEMENT 2011-08-01
070820000447 2007-08-20 CERTIFICATE OF INCORPORATION 2007-08-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State