Search icon

TRANS INTERNATIONAL GROUP, INC.

Company Details

Name: TRANS INTERNATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505551
ZIP code: 07650
County: New York
Place of Formation: New York
Address: 21 Roff Ave, FL 1, Palisades Park, NJ, United States, 07650
Principal Address: 52 W. 56th Street, 2nd Floor, C/O Tiger Alternative Investments, New York, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN BAN TRAN DOS Process Agent 21 Roff Ave, FL 1, Palisades Park, NJ, United States, 07650

Chief Executive Officer

Name Role Address
RYAN BAN TRAN Chief Executive Officer 21 ROFF AVE, FL 1, PALISADES PARK, NJ, United States, 07650

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 21 ROFF AVE, FL 1, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 21 ROFF AVE, FL 1, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-01 Address 21 ROFF AVE, FL 1, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-01 Address 21 Roff Ave, FL 1, Palisades Park, NJ, 07650, USA (Type of address: Service of Process)
2019-03-04 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-04 2023-03-07 Address 70 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049314 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230307004210 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210716001659 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190304010258 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State