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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CECIL SAMUEL | Chief Executive Officer | 16 TEMPO RD, NEW CITY, NY, United States, 10956 |
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