Search icon

TRANSPERFECT GLOBAL, INC.

Company Details

Name: TRANSPERFECT GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2008 (17 years ago)
Date of dissolution: 07 Aug 2019
Entity Number: 3670178
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 PARK AVE, 40TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELIZABETH ELTING Chief Executive Officer 3 PARK AVE, 40TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-05-12 2018-05-17 Address 3 PARK AVE, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-05-01 2016-05-12 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-12-08 2014-05-01 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-12-08 2018-05-17 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190807000193 2019-08-07 CERTIFICATE OF TERMINATION 2019-08-07
180517006358 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160512007222 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006182 2014-05-01 BIENNIAL STATEMENT 2014-05-01
121204006131 2012-12-04 BIENNIAL STATEMENT 2012-05-01
101208002004 2010-12-08 BIENNIAL STATEMENT 2010-05-01
080512000216 2008-05-12 APPLICATION OF AUTHORITY 2008-05-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State