Name: | TRANSITIONAL COMPUTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2903077 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 436 Willis Avenue, Willis Avenue, NY, United States, 11596 |
Principal Address: | 10 Avalon Rd, Garden CIty, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS JACOBERGER | Chief Executive Officer | 10 AVALON RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
TCI TECHNOLOGIES | DOS Process Agent | 436 Willis Avenue, Willis Avenue, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 10 AVALON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 12 LAUREL DR, APT E57, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-05-07 | Address | 10 AVALON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 10 AVALON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 12 LAUREL DR, APT E57, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003651 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
240315003234 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
230301004991 | 2023-03-01 | BIENNIAL STATEMENT | 2021-05-01 |
130717002149 | 2013-07-17 | BIENNIAL STATEMENT | 2013-05-01 |
070511002944 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State