Name: | TRANCOM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2009 (16 years ago) |
Entity Number: | 3824579 |
ZIP code: | 34201 |
County: | Erie |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
DANIEL J. DUGGAN | Agent | 570 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
TRANCOM, LLC | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-03 | 2021-12-03 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2021-12-03 | 2023-11-06 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2021-12-03 | 2023-11-06 | Address | 7978 cooper creek blvd., UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2021-12-03 | 2021-12-03 | Address | 7978 cooper creek blvd., UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2019-06-10 | 2021-12-03 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001816 | 2023-11-06 | BIENNIAL STATEMENT | 2023-06-01 |
211203000705 | 2021-12-02 | CERTIFICATE OF MERGER | 2021-12-31 |
211203000686 | 2021-12-02 | CERTIFICATE OF MERGER | 2021-12-31 |
211027001996 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
190610060362 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State