Name: | TRANSCORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1995 (30 years ago) |
Date of dissolution: | 03 Mar 2011 |
Entity Number: | 1895951 |
ZIP code: | 17036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8158 ADAMS DRIVE, HUMMELSTOWN, PA, United States, 17036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8158 ADAMS DRIVE, HUMMELSTOWN, PA, United States, 17036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SIMLER | Chief Executive Officer | 7777 GLADES RD, STE 313, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2011-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-27 | 2009-02-25 | Address | 8158 ADAMS DRIVE, HUMMELSTOWN, PA, 17036, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2007-03-27 | Address | 8158 ADAMS DR, HUMMELSTOWN, PA, 17036, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2007-03-27 | Address | 8158 ADAMS DR, HUMMELSTOWN, PA, 17036, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2011-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110303000405 | 2011-03-03 | SURRENDER OF AUTHORITY | 2011-03-03 |
090225002031 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
070327002206 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050404002957 | 2005-04-04 | BIENNIAL STATEMENT | 2005-02-01 |
030224002852 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State