TRANSVALOR INC.

Name: | TRANSVALOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1984 (41 years ago) |
Date of dissolution: | 29 Jan 2024 |
Entity Number: | 955684 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN PATTY BO / FLSV LLP, 1475 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | ATTN PATTY BO, FLSV LLP, 1475 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O TRANSVALOR INC. | DOS Process Agent | ATTN PATTY BO / FLSV LLP, 1475 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DR. GLORIA WESTERMEYER (BORN HARTNER) | Chief Executive Officer | GABRIEL-VON-SEIDL-STRASSE, 45H, GRUENWALD, DE, United States, 82031 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2024-01-29 | Address | GABRIEL-VON-SEIDL-STRASSE, 45H, GRUENWALD, DE, 82031, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-01-29 | Address | ATTN PATTY BO / FLSV LLP, 1475 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2018-11-02 | 2021-04-01 | Address | GABRIEL-VON-SEIDL-STRA_E, 45H, GRUENWALD, DE, 82031, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2021-04-01 | Address | ATTN GREG BUDIN, 620 WEST 42ND STREET APT 55B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-11-03 | 2018-11-02 | Address | ST. EMMERAM, 45, MUNICH, DE, 81925, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129002877 | 2024-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-29 |
210401060881 | 2021-04-01 | BIENNIAL STATEMENT | 2020-11-01 |
181102006920 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006018 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008407 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State