Name: | TRANSPORTATION CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1979 (45 years ago) |
Date of dissolution: | 01 Jun 1999 |
Entity Number: | 596748 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 315 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 315 PARK AVE. SOUTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. BORDEN | Chief Executive Officer | 315 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
% BUTLER FITZGERALD & POTTER P.C. | DOS Process Agent | 315 PARK AVE. SOUTH, NEW YORK, NY, United States, 10010 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1987-04-01 | 1990-06-29 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.12 |
1987-04-01 | 1987-04-01 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.12 |
1987-04-01 | 1990-06-29 | Shares | Share type: PAR VALUE, Number of shares: 19000, Par value: 1000 |
1987-04-01 | 1987-04-01 | Shares | Share type: PAR VALUE, Number of shares: 19000, Par value: 1000 |
1985-05-01 | 1985-05-01 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990601000290 | 1999-06-01 | CERTIFICATE OF MERGER | 1999-06-01 |
970303000665 | 1997-03-03 | CERTIFICATE OF AMENDMENT | 1997-03-03 |
950503000405 | 1995-05-03 | CERTIFICATE OF AMENDMENT | 1995-05-03 |
940830000474 | 1994-08-30 | CERTIFICATE OF MERGER | 1994-08-30 |
931209002266 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State