Name: | TRANSCEND GLOBAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2005 (19 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 3293046 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MITCHELL HOLLANDER ESQ., 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KANE KESSLER, P.C. | DOS Process Agent | ATTN: MITCHELL HOLLANDER ESQ., 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-01-02 | Address | ATTN: MITCHELL HOLLANDER ESQ., 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-06-02 | 2023-12-21 | Address | ATTN: MITCHELL HOLLANDER ESQ., 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-14 | 2021-06-02 | Address | ATTN: MITCHELL D HOLLANDER ESQ, 1350 AVE OF THE AMERICAS 26 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003017 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
231221000854 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
210602060608 | 2021-06-02 | BIENNIAL STATEMENT | 2019-12-01 |
120221002338 | 2012-02-21 | BIENNIAL STATEMENT | 2011-12-01 |
100112002617 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
080116002189 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
051214000874 | 2005-12-14 | ARTICLES OF ORGANIZATION | 2005-12-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State