Name: | TRANSPERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1955 (69 years ago) |
Date of dissolution: | 15 Apr 2016 |
Branch of: | TRANSPERSONNEL, INC., Illinois (Company Number CORP_20302062) |
Entity Number: | 107150 |
ZIP code: | 53212 |
County: | New York |
Place of Formation: | Illinois |
Address: | ATTN: EMPLOYMENT LAW, 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Principal Address: | 5301 N. IRONWOOD RD., P.O. BOX 2053, MILWAUKEE, WI, United States, 53201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EMPLOYMENT LAW, 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J LYNCH | Chief Executive Officer | 5301 N IRONWOOD RD, MILWAUKEE, WI, United States, 53217 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-17 | 2016-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-17 | 2016-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-15 | 2012-02-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-02-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-03 | 2005-12-29 | Address | 5301 N. IRONWOOD ROAD, MILWAUKEE, WI, 53217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160415000459 | 2016-04-15 | SURRENDER OF AUTHORITY | 2016-04-15 |
120217001244 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
051229002471 | 2005-12-29 | BIENNIAL STATEMENT | 2005-12-01 |
031216002221 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020715000406 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State