Search icon

TRANSNATIONAL SOFTWARE SERVICES INC.

Company Details

Name: TRANSNATIONAL SOFTWARE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1991 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1586267
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 20 EXCHANGE PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EXCHANGE PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM P MURPHY Chief Executive Officer 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1991-10-31 1992-12-09 Address ATTN: PRESIDENT, 20 EXCHANGE PLACE, 23RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1356461 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
931026003396 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921209002555 1992-12-09 BIENNIAL STATEMENT 1992-10-01
911031000162 1991-10-31 APPLICATION OF AUTHORITY 1991-10-31

Date of last update: 22 Jan 2025

Sources: New York Secretary of State