Name: | TRANSCOM WORLDWIDE (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2008 (16 years ago) |
Date of dissolution: | 31 Jan 2018 |
Entity Number: | 3707035 |
ZIP code: | 80237 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 4700 S SYRACUSE STREET, STE 1000, DENVER, CO, United States, 80237 |
Principal Address: | 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4700 S SYRACUSE STREET, STE 1000, DENVER, CO, United States, 80237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAARLE JUHANI SOININEN | Chief Executive Officer | 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-13 | 2016-08-30 | Address | 300 BUNTING ROAD, UNIT 4, ST CATHARINES, ONTARIO, CAN (Type of address: Principal Executive Office) |
2014-08-13 | 2016-08-30 | Address | 300 BUNTING ROAD, UNIT 4, ST CATHARINES, ONTARIO, CA, L2R7G, 1, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2014-08-13 | Address | 80 KING ST / 3RD FLR, ST CATHARINES, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2012-07-13 | 2018-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-13 | 2018-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-12 | 2012-08-29 | Address | 80 KING ST / 3RD FLR, ST CATHARINES, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2010-08-12 | 2014-08-13 | Address | 80 KING ST / 3RD FLR, ST CATHARINES, ONTARIO, CAN (Type of address: Principal Executive Office) |
2008-08-11 | 2012-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-11 | 2012-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180131000865 | 2018-01-31 | SURRENDER OF AUTHORITY | 2018-01-31 |
160830006295 | 2016-08-30 | BIENNIAL STATEMENT | 2016-08-01 |
140813006348 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120829006089 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
120713000795 | 2012-07-13 | CERTIFICATE OF CHANGE | 2012-07-13 |
100812002907 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
100716000451 | 2010-07-16 | CERTIFICATE OF AMENDMENT | 2010-07-16 |
080811000076 | 2008-08-11 | APPLICATION OF AUTHORITY | 2008-08-11 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State