TRANSGLOBAL ADJUSTING CORP.

Name: | TRANSGLOBAL ADJUSTING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2004 (21 years ago) |
Entity Number: | 3051659 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 5309 TRANSPORTATION BLVD, CLEVELAND, OH, United States, 44125 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TODD A. STEIN | Chief Executive Officer | 5309 TRANSPORTATION BLVD, CLEVELAND, OH, United States, 44125 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 5309 TRANSPORTATION BLVD, CLEVELAND, OH, 44125, USA (Type of address: Chief Executive Officer) |
2020-05-26 | 2024-05-16 | Address | 5309 TRANSPORTATION BLVD, CLEVELAND, OH, 44125, USA (Type of address: Chief Executive Officer) |
2019-02-25 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-25 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-05-01 | 2019-02-25 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000473 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220531002778 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200526060187 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
190225000744 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
180501007572 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State