TRANSATLANTIC LINES LLC

Name: | TRANSATLANTIC LINES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Apr 2009 (16 years ago) |
Entity Number: | 3795011 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-03 | 2018-02-14 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2009-12-03 | 2018-02-16 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-04-06 | 2009-12-03 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent) |
2009-04-06 | 2009-12-03 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216000611 | 2018-02-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-02-16 |
180214000654 | 2018-02-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-03-16 |
130530006037 | 2013-05-30 | BIENNIAL STATEMENT | 2013-04-01 |
091203000936 | 2009-12-03 | CERTIFICATE OF CHANGE | 2009-12-03 |
090610000278 | 2009-06-10 | CERTIFICATE OF PUBLICATION | 2009-06-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State