Name: | THE TRANSPOSITION COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1986 (39 years ago) |
Date of dissolution: | 12 Jul 2013 |
Entity Number: | 1078968 |
ZIP code: | 01002 |
County: | New York |
Place of Formation: | New York |
Address: | 30 AMITY PLACE, AMHERST, MA, United States, 01002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH M BLACK | DOS Process Agent | 30 AMITY PLACE, AMHERST, MA, United States, 01002 |
Name | Role | Address |
---|---|---|
DIANE KALISH | Chief Executive Officer | 838 WEST END AVE APT 12A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-11 | 2012-08-07 | Address | 30 AMITY PLACE, AMHERST, MA, 01002, 2255, USA (Type of address: Service of Process) |
2002-09-11 | 2012-08-07 | Address | 30 AMITY PLACE, AMHERST, MA, 01002, 2255, USA (Type of address: Principal Executive Office) |
1998-05-05 | 2002-09-11 | Address | 838 WEST END AVE APT 12A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2002-09-11 | Address | 48 BURNT HILL ROAD, SHELBURNE FALLS, MA, 01370, USA (Type of address: Principal Executive Office) |
1998-05-05 | 2002-09-11 | Address | 48 BURNT HILL ROAD, SHELBURNE FALLS, MA, 01370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130712000384 | 2013-07-12 | CERTIFICATE OF DISSOLUTION | 2013-07-12 |
120807002653 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100517002393 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080513002021 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060508002684 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State