Name: | TRANS-PORTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2006 (19 years ago) |
Entity Number: | 3414841 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, United States, 60018 |
Address: | 80 State Street, Suite 100, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Suite 100, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID E. FLITMAN | Chief Executive Officer | 9399 W. HIGGINS RD., SUITE 100, ROSEMONT, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 9399 W. HIGGINS RD., SUITE 100, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-01 | 2024-09-10 | Address | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2018-11-23 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002289 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220909001098 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200901061103 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181123000102 | 2018-11-23 | CERTIFICATE OF CHANGE | 2018-11-23 |
180904007487 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State