Search icon

THE TRANSPOSITION COMPANY LTD.

Company Details

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

DOS Process Agent

Name Role Address
RUTH M BLACK DOS Process Agent 30 AMITY PLACE, AMHERST, MA, United States, 01002

Chief Executive Officer

Name Role Address
DIANE KALISH Chief Executive Officer 838 WEST END AVE APT 12A, NEW YORK, NY, United States, 10025

History

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)

Filings

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