Search icon

TRANSUNION INTERACTIVE, INC.

Company Details

Name: TRANSUNION INTERACTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2001 (24 years ago)
Entity Number: 2627068
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 555 West Adams Street, Chicago, IL, United States, 60661
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVE CHAOUKI Chief Executive Officer 555 WEST ADAMS STREET, CHICAGO, IL, United States, 60661

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 555 W ADAMS ST, CHICAGO, IL, 60661, 3631, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 555 WEST ADAMS STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-15 Address 555 WEST ADAMS STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 555 W ADAMS ST, CHICAGO, IL, 60661, 3631, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-15 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-04-26 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-06 2023-04-26 Address 555 WEST ADAMS STREET, CHICAGO, NY, 60661, USA (Type of address: Service of Process)
2011-05-10 2017-04-04 Address 555 W ADAMS ST, CHICAGO, IL, 60661, 3631, USA (Type of address: Principal Executive Office)
2009-04-08 2023-04-26 Address 555 W ADAMS ST, CHICAGO, IL, 60661, 3631, USA (Type of address: Chief Executive Officer)
2007-05-02 2009-04-08 Address 555 W ADAMS ST, CHICAGO, IL, 60661, 3631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002683 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230426004472 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210406060932 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190416060232 2019-04-16 BIENNIAL STATEMENT 2019-04-01
190412000299 2019-04-12 CERTIFICATE OF AMENDMENT 2019-04-12
170404007156 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007137 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006535 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110510002663 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090408003008 2009-04-08 BIENNIAL STATEMENT 2009-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908961 Americans with Disabilities Act - Other 2019-09-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2019-11-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name TRAYNOR
Role Plaintiff
Name TRANSUNION INTERACTIVE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State