Name: | TRANSATLANTIC DESIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1982 (43 years ago) |
Entity Number: | 743988 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ELLEN W ALLEN, 411 WEEKEEPEEMEE ROAD, WOODBURY, CT, United States, 06798 |
Address: | ELLEN W ALLEN, 545 EIGHTH AVE STE 1720, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN W ALLEN | Chief Executive Officer | 545 EIGHTH AVE STE 1720, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ELLEN W ALLEN, 545 EIGHTH AVE STE 1720, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-06 | 2014-07-30 | Address | 45 WEST 34TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-03-29 | 2014-07-30 | Address | ELLEN W ALLEN, 45 WEST 34TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-29 | 2012-04-06 | Address | ELLEN W ALLEN, 45 WEST 34TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-03-29 | 2012-04-06 | Address | 411 WEWRKEEPEEMEE RD, WOODBURY, CT, 06798, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2010-03-29 | Address | 110 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730002350 | 2014-07-30 | BIENNIAL STATEMENT | 2014-01-01 |
120406002062 | 2012-04-06 | BIENNIAL STATEMENT | 2012-01-01 |
100329002696 | 2010-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
080215002733 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060214002782 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State