TRANSCION CORPORATION

Name: | TRANSCION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2000 (25 years ago) |
Entity Number: | 2582510 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 105 CAROLINE AVE, SYRACUSE, NY, United States, 13209 |
Address: | 105 CAROLINE ST, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 20000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 CAROLINE ST, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
RON VIANU | Chief Executive Officer | 105 CAROLINE AVE, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2011-01-27 | Address | 1504 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
2008-12-18 | 2011-01-27 | Address | 1504 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2008-12-18 | 2011-01-27 | Address | 1504 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2002-12-13 | 2008-12-18 | Address | 430 E GENESEE ST STE 204, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2002-12-13 | 2008-12-18 | Address | 430 EAST GENESEE ST STE 204, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130123002115 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110127002480 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
081218002842 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070212002017 | 2007-02-12 | BIENNIAL STATEMENT | 2006-12-01 |
050105002570 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State