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 |
Name | Role | Address |
---|---|---|
RICHARD ROSENZWEIG | Chief Executive Officer | 322 WEST 57TH ST, STE 14P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 WEST 57TH ST, STE 14P, NEW YORK, NY, United States, 10019 |
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) |
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