TRANS INSIGHT CORPORATION

Name: | TRANS INSIGHT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2005 (20 years ago) |
Entity Number: | 3291285 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TOMOYA SUZUKI, PRESIDENT, 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010 |
Principal Address: | 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMOYA SUZUKI | Chief Executive Officer | 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TOMOYA SUZUKI, PRESIDENT, 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-09-09 | 2023-12-04 | Address | C/O TOMOYA SUZUKI, PRESIDENT, 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-08-19 | 2016-09-09 | Address | 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-02-04 | 2016-08-19 | Address | 3160 33RD ST, #C2, LONG ISLAND CITY, NY, 11106, 2428, USA (Type of address: Service of Process) |
2014-02-04 | 2023-12-04 | Address | 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204005481 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
210826001498 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
160909000039 | 2016-09-09 | CERTIFICATE OF CHANGE | 2016-09-09 |
160819006221 | 2016-08-19 | BIENNIAL STATEMENT | 2015-12-01 |
140204002315 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State