Name: | TRANSACTION APPLICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3786757 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 777 RESEARCH DRIVE, LINCOLN, NE, United States, 68521 |
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 |
---|---|---|
ROHIT PURI | Chief Executive Officer | 777 RESEARCH DRIVE, LINCOLN, NE, United States, 68521 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 777 RESEARCH DRIVE, LINCOLN, NE, 68521, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-13 | 2025-03-28 | Address | 777 RESEARCH DRIVE, LINCOLN, NE, 68521, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 777 RESEARCH DRIVE, LINCOLN, NE, 68521, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328000092 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
231113001531 | 2023-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-10 |
230310002064 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210318060563 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190307060261 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State