Transammonia, Inc. Overview
Transammonia, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, October 8, 1986 and is approximately thirty-eight years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Transammonia, Inc.
Network Visualizer
Advertisements
Key People
Who own Transammonia, Inc.
Name | |
---|---|
Edward G. Weiner 5 |
President
CEO
Director
Chief Executive Officer
Executive
Vice President
Executive Vice Presi
Chief Financial Officer
Chief Operating Officer
|
Louis Epstein 3 |
Director
Secretary
General Counsel
Senior Vice Presiden
President
NonSec
|
Donald Madden 2 |
Treasurer
Senior Vice Presiden
Senior Vice President
Chief Banking Office
Director
Vice President
AVP-Finance
|
James Benfield 7 |
Director
Chief Risk Officer
Senior Vice Presiden
Treasurer
Srvp-Finance
Srvp Finance and Chi
NonTreas
Chief Banking Offic
|
William E. Markstein 4 |
Director
Chief Financial Officer
Senior Vice Presiden
General Counsel
Deputy
Assistant Secretary
|
Robert C. Lovett 1 |
Director
Chief Internal Audit
Senior Vice Presiden
Secretary
Vice President
Chief Accounting
Srvp-Accounting
Srvp-Accounting and
|
Oliver K. Stanton 3 |
Director
Senior Vice Presiden
Secretary
Vice President
NonDir
|
Fred M. Lowenfels 10 |
Director
Executive
Treasurer
Director
Secretary
Vice President
NonDir
|
Christophe Savi |
Director
|
Paul Camporini 1 |
Vice President
AVP-Accounting
|
Benjamin Tan |
Chief Informantion O
Senior Vice Presiden
Vice President
Chief Information of
|
Nicholas Wilson |
Senior Vice Presiden
Chief Accounting Off
Chief Risk Officer
|
Ronald P. Stanton 10 |
Chairman
President
Director
Director
|
Brent Hart 3 |
President
CEO
Director
Chief Executive Officer
NonPres
|
Henk Van Dalfsen 1 |
President
Secretary
|
Louis Epstein VP |
President
|
Hendrik Van Dalfsen |
President
Secretary
|
Edward L. Gleason |
President
Vice President
|
Peter Baumann |
CEO
Director
|
Dudley Cox |
Director
Vice President
Senior Vice Presiden
|
Lloyd Frank |
Director
Secretary
|
Ruth S. Stanton |
Director
|
Elias R. Gonzalez 2 |
Vice President
|
Christian E. Loeffler 1 |
Vice President
|
Showing 8 records out of 24
Known Addresses for Transammonia, Inc.
Corporate Filings for Transammonia, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 826388 |
Date Filed: | Tuesday, June 29, 1971 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P11712 |
Date Filed: | Wednesday, October 8, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 832950 |
Date Filed: | Tuesday, August 27, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7412206 |
Date Filed: | Monday, September 21, 1987 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02377088 |
Date Filed: | Wednesday, February 20, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2242-2004 |
Date Filed: | Friday, January 30, 2004 |
Date Expired: | Wednesday, January 9, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/21/1987 | Application For Certificate Of Authority | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/30/2004 | Foreign Qualification | ||
2/7/2004 | Initial List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/4/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/5/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/11/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/29/2008 | Change of Registered Agent/Office | ||
3/13/2009 | Annual List | ||
12/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/8/2011 | Annual List | ||
2/16/2012 | Annual List | 2012-2013 | |
6/6/2012 | Change of Registered Agent/Office | ||
12/7/2012 | Annual List | 2013/2014 | |
12/31/2012 | Public Information Report (PIR) | ||
10/23/2013 | Application for Amended Registration | ||
10/23/2013 | Certificate of Assumed Business Name | ||
10/23/2013 | Amendment | ||
12/30/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/12/2015 | Annual List | ||
2/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/5/2017 | Annual List | ||
12/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/4/2019 | Withdrawal | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Transammonia, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Transammonia, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
4211 W Boy Scout Blvd Tampa, FL 33607
1 Rockefeller Plz New York, NY 10020
320 Park Ave New York, NY 10022
350 Park Ave New York, NY 10022
400 Park Ave New York, NY 10022
667 Madison Ave New York, NY 10065
8 W 40th St New York, NY 10018
1 Rockefeller Plz NEW YORK CITY, NY 10020
These addresses are known to be associated with Transammonia, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records