Name: | TRANSAMERICA CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278465 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 1801 CALIFORNIA STREET, Ste 3700, DENVER, CO, United States, 80202 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROB CARNEY | Chief Executive Officer | 1201 WILLS STREET, STE 800, BALTIMORE, MD, United States, 21231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 1201 WILLS STREET, STE 800, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 100 LIGHT STREET, FL B1, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 6400 C STREET SW, CEDAR RAPIDS, IA, 52499, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 100 LIGHT STREET, FL B1, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 6400 C STREET SW, CEDAR RAPIDS, IA, 52499, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000493 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
240709002450 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220722002671 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200730060382 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
190409060408 | 2019-04-09 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State