Search icon

TRANSPOLINK.COM, INC.

Company Details

Name: TRANSPOLINK.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2479461
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Address: 322 WEST 57TH ST, STE 14P, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD ROSENZWEIG Chief Executive Officer 322 WEST 57TH ST, STE 14P, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 WEST 57TH ST, STE 14P, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-02-06 2004-04-20 Address 250 W 54TH ST / SUITE 450, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-02-06 2004-04-20 Address 250 W 54TH ST / SUITE 450, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-02-06 2004-04-20 Address 250 W 54TH ST / SUITE 450, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-02-29 2002-02-06 Address C/O RICHARD ROSENZWEIG, 20 JONES STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774665 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
040420002607 2004-04-20 BIENNIAL STATEMENT 2004-02-01
020206002425 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000229000709 2000-02-29 APPLICATION OF AUTHORITY 2000-02-29

Date of last update: 24 Feb 2025

Sources: New York Secretary of State