Search icon

TRANSNATIONAL PROPERTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSNATIONAL PROPERTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1981 (44 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 688763
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 Ave of the Americas, Suite 515, New York, NY, United States, 10020
Principal Address: C/O CHAMBERLAIN & STEWARD, 1270 AVE OF THE AMERICAS S-515, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN H VOLK DOS Process Agent 1270 Ave of the Americas, Suite 515, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
NORMAN H VOLK Chief Executive Officer C/O CHAMBERLAIN & STEWARD, 1270 AVE OF THE AMERICAS S-515, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-09-20 2024-09-20 Address C/O CHAMBERLAIN & STEWARD, 1270 AVE OF THE AMERICAS S-515, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address C/O CHAMBERLAIN & STEWARD, 1270 AVE OF THE AMERICAS S-515, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-20 Address C/O CHAMBERLAIN & STEWARD, 1270 AVE OF THE AMERICAS S-515, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-09-20 Address 1270 Ave of the Americas, Suite 515, New York, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001889 2024-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-29
230417011096 2023-04-17 BIENNIAL STATEMENT 2023-03-01
210325060089 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190306060534 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170308006540 2017-03-08 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State