Name: | TRANSFINDER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1988 (37 years ago) |
Entity Number: | 1251126 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 440 State Street, 3RD FLOOR, Schenectady, NY, United States, 12305 |
Principal Address: | 440 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO CIVITELLA | DOS Process Agent | 440 State Street, 3RD FLOOR, Schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
ANTONIO CIVITELLA | Chief Executive Officer | 440 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-17 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-27 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-12 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-12 | 2024-04-12 | Address | 440 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412003645 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220922003544 | 2022-09-22 | BIENNIAL STATEMENT | 2022-04-01 |
200413060342 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180906006507 | 2018-09-06 | BIENNIAL STATEMENT | 2018-04-01 |
160406006461 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State