Search icon

TOTAL TRANSPORTATION CORP.

Company Details

Name: TOTAL TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (17 years ago)
Entity Number: 3739557
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 191 Rosa Parks Street, Suite 800, Cincinnati, OH, United States, 45202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL TRANSPORTATION CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN KENNING Chief Executive Officer 191 ROSA PARKS STREET, SUITE 800, CINCINNATI, OH, United States, 45202

Legal Entity Identifier

LEI Number:
549300CK12PO4K24I584

Registration Details:

Initial Registration Date:
2017-07-04
Next Renewal Date:
2020-03-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
263805607
Plan Year:
2011
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106001343 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230421000467 2023-04-21 BIENNIAL STATEMENT 2022-11-01
221026002948 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
201103060079 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181108006166 2018-11-08 BIENNIAL STATEMENT 2018-11-01

Court Cases

Court Case Summary

Filing Date:
1988-03-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ARIEL MARITIME GROUP INC
Party Role:
Plaintiff
Party Name:
TOTAL TRANSPORTATION CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State