Name: | TRANSFORMENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 3904399 |
ZIP code: | 01922 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64 CALDWELL FARM ROAD, NEWBURY, MA, United States, 01922 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHIEF EXECUTIVE OFFICER WILLIAM ALAN SEALE | DOS Process Agent | 64 CALDWELL FARM ROAD, NEWBURY, MA, United States, 01922 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
WILLIAM ALAN SEALE | Chief Executive Officer | 64 CALDWELL FARM ROAD, NEWBURY, MA, United States, 01922 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 64 CALDWELL FARM ROAD, NEWBURY, MA, 01922, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2023-09-13 | Address | 64 CALDWELL FARM ROAD, NEWBURY, MA, 01922, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2023-09-13 | Address | 64 CALDWELL FARM ROAD, NEWBURY, MA, 01922, USA (Type of address: Service of Process) |
2012-02-02 | 2020-01-06 | Address | 14 SLEEPY HOLLOW ROAD, TOPSFIELD, MA, 01983, USA (Type of address: Principal Executive Office) |
2012-02-02 | 2020-01-06 | Address | 14 SLEEPY HOLLOW ROAD, TOPSFIELD, MA, 01983, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2023-09-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-01-26 | 2019-01-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2010-01-26 | 2023-07-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000046 | 2023-07-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-21 |
220107002730 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200106061446 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190107000325 | 2019-01-07 | CERTIFICATE OF CHANGE | 2019-01-07 |
180102006500 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160126006013 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140225002263 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120202002164 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100126000647 | 2010-01-26 | CERTIFICATE OF INCORPORATION | 2010-01-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State