Name: | TRANSGLOBE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1946 (78 years ago) |
Date of dissolution: | 30 Jan 1996 |
Entity Number: | 60028 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 130-14, SCARSDALE, NY, United States, 10583 |
Principal Address: | 87 RUNYON PL, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 130-14, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GEORGE NEWFIELD | Chief Executive Officer | 87 RUNYOU PLACE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1946-10-11 | 1995-07-03 | Address | 119 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960130000072 | 1996-01-30 | CERTIFICATE OF DISSOLUTION | 1996-01-30 |
950703002114 | 1995-07-03 | BIENNIAL STATEMENT | 1993-10-01 |
Z009042-2 | 1980-01-25 | ASSUMED NAME CORP AMENDMENT | 1980-01-25 |
Z007252-2 | 1979-10-12 | ASSUMED NAME CORP INITIAL FILING | 1979-10-12 |
6834-63 | 1946-10-11 | CERTIFICATE OF INCORPORATION | 1946-10-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State