Name: | THE TRANZONIC COMPANIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1978 (47 years ago) |
Entity Number: | 467549 |
ZIP code: | 44143 |
County: | New York |
Place of Formation: | Ohio |
Address: | 26301 Curtiss Wright Pkwy, suite 200, RIchmond Hts, OH, United States, 44143 |
Principal Address: | 26301 CURTISS-WRIGHT PARKWAY, Suite 200, CLEVELAND, OH, United States, 44143 |
Name | Role | Address |
---|---|---|
THOMAS FRIEDL | Chief Executive Officer | 26301 CURTISS-WRIGHT PARKWAY, SUITE 200, CLEVELAND, OH, United States, 44143 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 26301 Curtiss Wright Pkwy, suite 200, RIchmond Hts, OH, United States, 44143 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 26301 CURTISS-WRIGHT PARKWAY, SUITE 200, CLEVELAND, OH, 44143, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 26301 CURTISS-WRIGHT PARKWAY, CLEVELAND, OH, 44143, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-04 | 2024-04-05 | Address | 26301 CURTISS-WRIGHT PARKWAY, CLEVELAND, OH, 44143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002246 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220215001800 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
20210114065 | 2021-01-14 | ASSUMED NAME CORP INITIAL FILING | 2021-01-14 |
200129060439 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
SR-7504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State