Name: | TRANSMOUNTAIN LAND & LIVESTOCK COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2009 (15 years ago) |
Entity Number: | 3873986 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Montana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10801 MASTIN BLVD., SUITE 700, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT MERCK | Chief Executive Officer | ONE METLIFE WAY, WHIPPANY, NJ, United States, 07981 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | ONE METLIFE WAY, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-17 | 2023-11-02 | Address | ONE METLIFE WAY, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
2015-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-04 | 2017-11-17 | Address | 1095 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2015-11-09 | Address | 1095 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-11-02 | 2015-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002410 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211124000584 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191107060560 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
SR-53337 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171117006128 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151109006320 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131101006058 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111104002559 | 2011-11-04 | BIENNIAL STATEMENT | 2011-11-01 |
091102000204 | 2009-11-02 | APPLICATION OF AUTHORITY | 2009-11-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State