Search icon

TRANSPARENCE, INC.

Company Details

Name: TRANSPARENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2548107
ZIP code: 95112
County: New York
Place of Formation: Delaware
Address: 586 N 1ST ST, STE 202, SAN JOSE, CA, United States, 95112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 586 N 1ST ST, STE 202, SAN JOSE, CA, United States, 95112

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES J NICHOLAS III Chief Executive Officer 586 N 1ST ST, STE 202, SAN JOSE, CA, United States, 95112

History

Start date End date Type Value
2002-05-17 2002-08-08 Address 586 N. FIRST STREET, SUITE 202, SAN JOSE, CA, 95112, 5362, USA (Type of address: Service of Process)
2000-08-31 2002-05-17 Address 50 EAST 42ND ST. SUITE 1306, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2000-08-31 2002-05-17 Address 2 HORATIO ST. SUITE 9C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737632 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
020808002071 2002-08-08 BIENNIAL STATEMENT 2002-08-01
020517000017 2002-05-17 CERTIFICATE OF AMENDMENT 2002-05-17
000831000089 2000-08-31 APPLICATION OF AUTHORITY 2000-08-31

Date of last update: 13 Mar 2025

Sources: New York Secretary of State