Name: | TRANSCARE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1994 (31 years ago) |
Entity Number: | 1818990 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ROBERT MANSCHOT | Chief Executive Officer | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-05-28 | 2016-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-05-28 | 2012-05-09 | Address | 1 METROTECH CENTER / 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2010-05-28 | 2012-05-09 | Address | 1 METROTECH CENTER / 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2010-05-28 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2009-10-27 | 2010-05-28 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000099 | 2016-10-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-10-12 |
160928000260 | 2016-09-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-10-28 |
140509006404 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120518006104 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
120509002768 | 2012-05-09 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State