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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 586 N 1ST ST, STE 202, SAN JOSE, CA, United States, 95112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES J NICHOLAS III | Chief Executive Officer | 586 N 1ST ST, STE 202, SAN JOSE, CA, United States, 95112 |
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) |
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