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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS R HOLMES | Chief Executive Officer | 421 BROAD STREET, SUITE 6, UTICA, NY, United States, 13501 |
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) |
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