Name: | TRANS AMERICAN CUSTOMHOUSE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1984 (41 years ago) |
Date of dissolution: | 16 Feb 2023 |
Entity Number: | 912126 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 52 Sonwil Ddrive, Ste. 100, Buffalo, NY, United States, 14225 |
Principal Address: | 52 Sonwil Drive, Buffalo, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BUONERBA | Chief Executive Officer | 52 SONWIL DRIVE, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 Sonwil Ddrive, Ste. 100, Buffalo, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-02 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-04-26 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216003072 | 2023-02-16 | CERTIFICATE OF MERGER | 2023-02-16 |
230203000202 | 2023-02-03 | BIENNIAL STATEMENT | 2022-04-01 |
120611002494 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100422003573 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080423002109 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State