Name: | TRANC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425878 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2024-10-29 | Address | 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2002-01-15 | 2007-10-17 | Address | 6278 GOTT CREEK TRAIL, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2001-10-11 | 2002-01-15 | Address | 6105 TRANSIT RD / SUITE 140, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1999-10-05 | 2001-10-11 | Address | 95 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002070 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
131101002079 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111021002256 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091015002855 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071017002088 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State