Name: | TRANS-ALARM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2009 (16 years ago) |
Entity Number: | 3871031 |
ZIP code: | 55317 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 8180 UPLAND CIRCLE, CHANHASSEN, MN, United States, 55317 |
Name | Role | Address |
---|---|---|
ELIAS BOUFIS | Chief Executive Officer | 25 EAST ERIE, CHICAGO, IL, United States, 60611 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2020-06-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-11-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-01-25 | 2019-06-20 | Address | 150 IVERIFY DR, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-07-23 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000142 | 2020-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-24 |
200625000569 | 2020-06-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-07-25 |
SR-115702 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115701 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191024060021 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State