Search icon

ALLTRANS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLTRANS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1977 (48 years ago)
Date of dissolution: 19 Jul 1990
Entity Number: 453864
ZIP code: 07470
County: New York
Place of Formation: Delaware
Address: 65 WILLOWBROOK BOULEVARD, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
TNT NORTH AMERICA, INC. DOS Process Agent 65 WILLOWBROOK BOULEVARD, WAYNE, NJ, United States, 07470

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-03-30 1990-07-19 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-30 1990-07-19 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1986-05-20 1987-03-30 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-05-20 1987-03-30 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1985-12-16 1986-05-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110929025 2011-09-29 ASSUMED NAME LLC INITIAL FILING 2011-09-29
C164408-3 1990-07-19 SURRENDER OF AUTHORITY 1990-07-19
B476897-2 1987-03-30 CERTIFICATE OF AMENDMENT 1987-03-30
B439919-2 1986-12-29 CERTIFICATE OF AMENDMENT 1986-12-29
B361077-2 1986-05-20 CERTIFICATE OF AMENDMENT 1986-05-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State