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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELIZABETH ELTING | Chief Executive Officer | 3 PARK AVE, 40TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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