Search icon

TRANSAMERICAN PROPERTIES, INC.

Company Details

Name: TRANSAMERICAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1953 (72 years ago)
Entity Number: 86073
ZIP code: 12210
County: New York
Place of Formation: Delaware
Principal Address: THOMAS L GOTFREDSON, 5203 GREENWILLOW LANE, SAN DIEGO, CA, United States, 92130
Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
FIRST CORPORATE SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
THOMAS L GOTFREDSON Chief Executive Officer 5203 GREENWILLOW LANE, SAN DIEGO, CA, United States, 92130

Agent

Name Role Address
FIRST CORPORATE SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 5203 GREENWILLOW LANE, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-04-09 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-03-26 2025-04-09 Address 5203 GREENWILLOW LANE, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 5203 GREENWILLOW LANE, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-03-26 Address 5203 GREENWILLOW LANE, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004578 2025-04-02 SURRENDER OF AUTHORITY 2025-04-02
240326001973 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210517060364 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190524060097 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170505006362 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State