TRANSBEAM, INC.

Name: | TRANSBEAM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1998 (27 years ago) |
Entity Number: | 2248852 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-631-8100
Name | Role | Address |
---|---|---|
MARC SELLOUK | Chief Executive Officer | 8 WEST 38TH STREET, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1243567-DCA | Inactive | Business | 2006-11-14 | 2016-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2012-06-12 | Address | 20 WEST 36TH STREET, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-06-22 | 2012-06-12 | Address | 20 WEST 36TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-06-22 | 2012-06-12 | Address | 20 WEST 36TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-06-18 | 2010-06-22 | Address | ATTN: PRESIDENT, 20 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-04-13 | 2004-06-18 | Address | ATTN PRESIDENT, 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160427006068 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140424006178 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120612002958 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100622003150 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
040618000689 | 2004-06-18 | CERTIFICATE OF CHANGE | 2004-06-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1746613 | RENEWAL | INVOICED | 2014-07-31 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1746580 | LICENSE REPL | CREDITED | 2014-07-31 | 15 | License Replacement Fee |
871089 | RENEWAL | INVOICED | 2012-06-05 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
871090 | RENEWAL | INVOICED | 2010-06-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
871091 | RENEWAL | INVOICED | 2008-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
772013 | LICENSE | INVOICED | 2006-11-15 | 340 | Electronic & Home Appliance Service Dealer License Fee |
772014 | FINGERPRINT | INVOICED | 2006-11-14 | 75 | Fingerprint Fee |
69205 | PL VIO | INVOICED | 2006-11-14 | 225 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State