Name: | TRANSCEND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2003 (21 years ago) |
Entity Number: | 2982933 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19321 US Highway 19 North, Clearwater, FL, United States, 33764 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL CLARK | Chief Executive Officer | 1633 BROADWAY. 25TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | ONE GLENLAKE PARKWAY, SUITE 1325, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 1633 BROADWAY. 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 1633 BROADWAY. 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-04-15 | Address | ONE GLENLAKE PARKWAY, SUITE 1325, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-04-15 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002989 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
230208003081 | 2023-02-08 | BIENNIAL STATEMENT | 2021-11-01 |
230114000534 | 2023-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-13 |
SR-38192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State