TRANSACTION SERVICES CORPORATION

Name: | TRANSACTION SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1995 (30 years ago) |
Entity Number: | 1982730 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. BAILENSON | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ASSURED GUARANTY MUNICIPAL HOLDINGS INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-12-10 | 2023-12-06 | Address | ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-12-01 | 2023-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-10 | Address | ATTN U.S. GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2017-12-01 | 2019-12-10 | Address | ATTN: U.S. GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001366 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211207001621 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191210060415 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201007229 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151203006288 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State