Search icon

TRANSFORMENCE INC.

Company Details

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

DOS Process Agent

Name Role Address
CHIEF EXECUTIVE OFFICER WILLIAM ALAN SEALE DOS Process Agent 64 CALDWELL FARM ROAD, NEWBURY, MA, United States, 01922

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
WILLIAM ALAN SEALE Chief Executive Officer 64 CALDWELL FARM ROAD, NEWBURY, MA, United States, 01922

History

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

Filings

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