Search icon

TRANS CITY TRANSPORTATION, INC.

Company Details

Name: TRANS CITY TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077004
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EITAN CHANDALLY Chief Executive Officer 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-01-16 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-31 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-01-16 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-01-16 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-31 2023-03-31 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-31 2023-03-31 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-31 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116002192 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230331000854 2023-03-31 BIENNIAL STATEMENT 2023-01-01
170131010059 2017-01-31 CERTIFICATE OF INCORPORATION 2017-01-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State