Name: | TRANSCEND HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2007 (18 years ago) |
Entity Number: | 3593532 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1230 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-851-1140
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CARAGIULO | Chief Executive Officer | 1230 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1274320-DCA | Inactive | Business | 2007-12-17 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-26 | 2024-10-26 | Address | 137 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-10-26 | 2024-10-26 | Address | 1230 PROSPECT AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2024-10-26 | Address | 137 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2016-05-26 | 2024-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-26 | 2024-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241026000041 | 2024-10-26 | BIENNIAL STATEMENT | 2024-10-26 |
191104060017 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
160526000497 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
151112006365 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
150421006245 | 2015-04-21 | BIENNIAL STATEMENT | 2013-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2973667 | TRUSTFUNDHIC | INVOICED | 2019-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973668 | RENEWAL | INVOICED | 2019-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2561997 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2561996 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1895671 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1895672 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
852355 | CNV_TFEE | INVOICED | 2013-05-20 | 7.46999979019165 | WT and WH - Transaction Fee |
852354 | TRUSTFUNDHIC | INVOICED | 2013-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
936285 | RENEWAL | INVOICED | 2013-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
852356 | CNV_MS | INVOICED | 2012-08-02 | 10 | Miscellaneous Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State