Search icon

TRANS-PORTE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Suite 100, 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
DAVID E. FLITMAN Chief Executive Officer 9399 W. HIGGINS RD., SUITE 100, ROSEMONT, IL, United States, 60018

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2023-10-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
TRANS-PORTE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
KOSSE
Party Role:
Plaintiff
Party Name:
TRANS-PORTE, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State