TRANSCOM CORPORATION

Name: | TRANSCOM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1984 (41 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 950757 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 7636 BUD MORRIS RD, WAKE FOREST, NY, United States, 27587 |
Address: | ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD L AGLIATA | Chief Executive Officer | 7636 BUD MORRIS RD, WAKE FOREST, NY, United States, 27587 |
Name | Role | Address |
---|---|---|
TIMKO & MOSES, LLP | DOS Process Agent | ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-09 | 2016-02-10 | Address | 245 MAIN ST / SUITE 330, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2002-10-07 | 2016-02-10 | Address | 176 WILMOT RD, NEW ROCHELLE, NY, 10804, 1517, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2016-02-10 | Address | 176 WILMOT RD, NEW ROCHELLE, NY, 10804, 1517, USA (Type of address: Principal Executive Office) |
2000-10-18 | 2004-11-09 | Address | MICHAEL R PEARL, 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1996-10-08 | 2000-10-18 | Address | MICHAEL R PEARL, 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000033 | 2019-06-26 | CERTIFICATE OF DISSOLUTION | 2019-06-26 |
160210002011 | 2016-02-10 | BIENNIAL STATEMENT | 2014-10-01 |
041109002685 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021007002166 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
001018002464 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State