Name: | TRANSPORTATION TECHNOLOGY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2008 (16 years ago) |
Entity Number: | 3725032 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 350 Keeler Parkway, Pueblo, CO, United States, 81001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IAN N. JEFFRIES | Chief Executive Officer | 350 KEELER PARKWAY, PUEBLO, CO, United States, 81001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 350 KEELER PARKWAY, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 55500 D.O.T. ROAD, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-04 | 2024-09-24 | Address | 55500 D.O.T. ROAD, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2012-09-04 | Address | 55500 D.O.T. ROAD, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2020-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-30 | 2024-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-09-25 | 2009-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-25 | 2009-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000218 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220916000527 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-01 |
200910060331 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180904006785 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006858 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140905006128 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120904006021 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100820003118 | 2010-08-20 | BIENNIAL STATEMENT | 2010-09-01 |
091230000072 | 2009-12-30 | CERTIFICATE OF CHANGE | 2009-12-30 |
080925000352 | 2008-09-25 | APPLICATION OF AUTHORITY | 2008-09-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State