Name: | TRANZACT LLC OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2006 (18 years ago) |
Entity Number: | 3404230 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MG LLC |
Fictitious Name: | TRANZACT LLC OF NEW YORK |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-30 | 2020-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-30 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-17 | 2019-10-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-01-17 | 2019-10-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-06-14 | 2018-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-23 | 2012-06-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002260 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
220804000944 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200804061621 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
191030000087 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
180801007961 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180117000590 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
160906007729 | 2016-09-06 | BIENNIAL STATEMENT | 2016-08-01 |
140814006553 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120830006220 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
120614000561 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State