Search icon

TRANSCORP LIMOUSINE, INC.

Company Details

Name: TRANSCORP LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3692873
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 16 TEMPO DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CECIL SAMUEL Chief Executive Officer 16 TEMPO RD, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-2065485 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101021002555 2010-10-21 BIENNIAL STATEMENT 2010-07-01
080707000080 2008-07-07 CERTIFICATE OF INCORPORATION 2008-07-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State