Search icon

THE TRANSITION NETWORK, INC.

Headquarter

Company Details

Name: THE TRANSITION NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Mar 2000 (25 years ago)
Entity Number: 2480623
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of THE TRANSITION NETWORK, INC., MINNESOTA d57a7809-6207-e811-9155-00155d0d6f70 MINNESOTA
Headquarter of THE TRANSITION NETWORK, INC., FLORIDA F14000003234 FLORIDA
Headquarter of THE TRANSITION NETWORK, INC., CONNECTICUT 0989296 CONNECTICUT
Headquarter of THE TRANSITION NETWORK, INC., ILLINOIS CORP_65040662 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-03 2014-04-16 Address 140 RIVERSIDE DRIVE SUITE 14G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-02-12 2010-11-03 Address 333 WEST 57TH ST., #8C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-02 2004-02-12 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30804 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30805 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140416000439 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
101103000110 2010-11-03 CERTIFICATE OF AMENDMENT 2010-11-03
040212000665 2004-02-12 CERTIFICATE OF AMENDMENT 2004-02-12
000302000747 2000-03-02 CERTIFICATE OF INCORPORATION 2000-03-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State