Search icon

TRANS UNION (OF DELAWARE), LLC

Company Details

Name: TRANS UNION (OF DELAWARE), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2331915
ZIP code: 60661
County: Queens
Place of Formation: Delaware
Foreign Legal Name: TRANS UNION LLC
Fictitious Name: TRANS UNION (OF DELAWARE), LLC
Address: ATTN: TAX DEPARTMENT, 555 WEST ADAMS ST., CHICAGO, IL, United States, 60661

DOS Process Agent

Name Role Address
TRANS UNION (OF DELAWARE), LLC DOS Process Agent ATTN: TAX DEPARTMENT, 555 WEST ADAMS ST., CHICAGO, IL, United States, 60661

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-31 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-01-31 2025-02-05 Address ATTN: TAX DEPARTMENT, 555 WEST ADAMS ST., CHICAGO, IL, 60661, USA (Type of address: Service of Process)
2001-02-09 2025-01-31 Address ATTN: TAX DEPARTMENT, 555 WEST ADAMS ST., CHICAGO, IL, 60661, 3601, USA (Type of address: Service of Process)
1999-01-06 2001-02-09 Address 555 WEST ADAMS, CHICAGO, IL, 60661, USA (Type of address: Service of Process)
1999-01-06 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205000716 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
250131004000 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230131003938 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210119060886 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190116060538 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170410006091 2017-04-10 BIENNIAL STATEMENT 2017-01-01
150126006592 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130123006210 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110214002591 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090218002068 2009-02-18 BIENNIAL STATEMENT 2009-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404794 Consumer Credit 2024-07-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-10
Termination Date 1900-01-01
Section 1681
Status Pending

Parties

Name PARSONS
Role Plaintiff
Name TRANS UNION (OF DELAWARE), LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State