Search icon

TRANSVALOR INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O TRANSVALOR INC. DOS Process Agent ATTN PATTY BO / FLSV LLP, 1475 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DR. GLORIA WESTERMEYER (BORN HARTNER) Chief Executive Officer GABRIEL-VON-SEIDL-STRASSE, 45H, GRUENWALD, DE, United States, 82031

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State