Name: | TRANSACTION NETWORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2004 (21 years ago) |
Entity Number: | 3027369 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10740 PARKRIDGE BLVD, RESTON, VA, United States, 20191 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MIKE KEEGAN | Chief Executive Officer | 10740 PARKRIDGE BLVD, RESTON, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 10740 PARKRIDGE BLVD, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 10740 PARKRIDGE BLVD, RESTON, VA, 20191, 5422, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-03-19 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-04 | 2024-03-19 | Address | 10740 PARKRIDGE BLVD, RESTON, VA, 20191, 5422, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-03-19 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001628 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
220321001062 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
220304001984 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
200320060204 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38843 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State