Name: | TRANSPACIFIC GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Oct 2020 |
Entity Number: | 3470121 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 485 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARK MASON | DOS Process Agent | 485 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-12 | 2015-01-20 | Address | 485 MADISON AVE, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-01-13 | 2013-02-12 | Address | 485 MADISON AVENUE, 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-31 | 2009-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029000121 | 2020-10-29 | SURRENDER OF AUTHORITY | 2020-10-29 |
170106006824 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150120007092 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130212002265 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110124002366 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State