Name: | TRANSPERFECT DOCUMENT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2004 (21 years ago) |
Entity Number: | 3002104 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 1250 Broadway, 7th Floor, New York, NY, United States, 10001 |
Address: | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PHILIP R SHAWE | Chief Executive Officer | 1250 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 1250 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2024-01-03 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-11-08 | 2024-01-03 | Address | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-01-29 | 2021-11-08 | Address | 1250 BROADWAY 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003625 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220119003304 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
211108000578 | 2021-11-08 | CERTIFICATE OF AMENDMENT | 2021-11-08 |
210315000977 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
200129060310 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State