Name: | COMPLETE TRANS. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1981 (43 years ago) |
Entity Number: | 684114 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MULLER | Chief Executive Officer | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
GEORGE MULLER | DOS Process Agent | 3185 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2025-02-18 | Address | 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1981-12-08 | 1995-07-11 | Address | 1739 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1981-12-08 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004142 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
131223002017 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111220003129 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002029 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071211003055 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060124002794 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031121002415 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011127002354 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000103002084 | 2000-01-03 | BIENNIAL STATEMENT | 1999-12-01 |
971205002224 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State