Search icon

TRANSGLOBAL ADJUSTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TODD A. STEIN Chief Executive Officer 5309 TRANSPORTATION BLVD, CLEVELAND, OH, United States, 44125

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State