Search icon

TRANSCARE MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSCARE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2411387
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBERT MANSCHOT Chief Executive Officer 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2013-09-13 2015-08-07 Address 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-05-09 2013-09-13 Address 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-08-07 2012-05-09 Address 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-08-10 2009-08-07 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-10 2009-08-07 Address 5811 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161128000883 2016-11-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-11-28
150807006330 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130913002340 2013-09-13 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
130816006176 2013-08-16 BIENNIAL STATEMENT 2013-08-01
120509002764 2012-05-09 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State