Search icon

TRANSPARENT METHODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPARENT METHODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1992 (33 years ago)
Entity Number: 1639027
ZIP code: 23235
County: Monroe
Place of Formation: New York
Address: 2711 BUFORD RD, 311, RICHMOND, VA, United States, 23235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HERB ABRAMS DOS Process Agent 2711 BUFORD RD, 311, RICHMOND, VA, United States, 23235

Chief Executive Officer

Name Role Address
HERB ABRAMS Chief Executive Officer 2711 BUFORD RD, 311, RICHMOND, VA, United States, 23235

History

Start date End date Type Value
2002-05-16 2020-03-02 Address 100 AUTUMN CREEK LANE APT G, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2002-05-16 2020-03-02 Address 100 AUTUMN CREEK LANE APT G, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2002-05-16 2020-03-02 Address 100 AUTUMN CREEK LANE APT G, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1999-03-11 2002-05-16 Address 2223 LEXINGTON RIDGE DR, LEXINGTON, MA, 02421, USA (Type of address: Principal Executive Office)
1999-03-11 2002-05-16 Address 2223 LEXINGTON RIDGE DR, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200302002003 2020-03-02 BIENNIAL STATEMENT 2018-05-01
040518002821 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020516002603 2002-05-16 BIENNIAL STATEMENT 2002-05-01
010412000720 2001-04-12 CERTIFICATE OF AMENDMENT 2001-04-12
000523002629 2000-05-23 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State