TRANSUNION AMERICA, INC.
Headquarter
Name: | TRANSUNION AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1996 (29 years ago) |
Date of dissolution: | 13 Dec 2017 |
Entity Number: | 2052443 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-11 54TH AVE, 3RD FL, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-11 54TH AVE, 3RD FL, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
PEDRO ASENSIO | Chief Executive Officer | 46-11 54TH AVE, 3RD FL, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2012-07-17 | Address | 46-11 54TH AVE, 3RD FL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2000-08-16 | 2010-08-04 | Address | 66-00 LONG ISLAND EXPRESSWAY, SUITE 200, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2000-08-16 | 2010-08-04 | Address | 66-00 LONG ISLAND EXPRESSWAY, SUITE 200, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2000-08-16 | 2010-08-04 | Address | 66-00 LONG ISLAND EXPRESSWAY, SUITE 200, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2000-08-16 | Address | 82-29 63RD AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171213000264 | 2017-12-13 | CERTIFICATE OF DISSOLUTION | 2017-12-13 |
120717006376 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100804002253 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080714002575 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060906002656 | 2006-09-06 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State