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