Search icon

TB TRANSITION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TB TRANSITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1830708
ZIP code: 10573
County: Nassau
Place of Formation: New York
Address: 7 Rye Ridge Plaza, SUITE 407, Rye Brook, NY, United States, 10573

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TB TRANSITION, INC. DOS Process Agent 7 Rye Ridge Plaza, SUITE 407, Rye Brook, NY, United States, 10573

Chief Executive Officer

Name Role Address
LAWRENCE FURST Chief Executive Officer 7 RYE RIDGE PLAZA, SUITE 407, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0562008
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 7 RYE RIDGE PLAZA, SUITE 407, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 750 EAST MAIN STREET, SUITE 830, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-01-24 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-01-25 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-01-25 2024-06-01 Address 750 EAST MAIN STREET, SUITE 830, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035651 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221209000798 2022-12-09 BIENNIAL STATEMENT 2022-06-01
220125001295 2022-01-25 CERTIFICATE OF AMENDMENT 2022-01-25
200601060568 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200204000483 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State