Search icon

TRANSPERFECT DOCUMENT MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP R SHAWE Chief Executive Officer 1250 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221

Unique Entity ID

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.

Unique Entity ID:
QCZ6EZGSXJN7
CAGE Code:
805C0
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2017-08-29

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912ER18C0024
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3405.00
Base And Exercised Options Value:
3405.00
Base And All Options Value:
3405.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-25
Description:
IGF::CT::IGF COURT REPORTING SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Date of last update: 29 Mar 2025

Sources: New York Secretary of State