Name: | TRANSCOM WORLDWIDE (NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2010 (15 years ago) |
Date of dissolution: | 31 Jan 2019 |
Entity Number: | 3930453 |
ZIP code: | 80237 |
County: | New York |
Place of Formation: | Canada |
Address: | 4700 S SYRACUSE STREET, SUITE 1000, DENVER, CO, United States, 80237 |
Principal Address: | 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4700 S SYRACUSE STREET, SUITE 1000, DENVER, CO, United States, 80237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAARLE JUHANI SOININEN | Chief Executive Officer | 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-26 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-28 | 2018-03-05 | Address | 300 BUNTING ROAD, UNIT 4, ST. CATHARINES, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000383 | 2019-01-31 | SURRENDER OF AUTHORITY | 2019-01-31 |
SR-54296 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305009007 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160726000805 | 2016-07-26 | CERTIFICATE OF CHANGE | 2016-07-26 |
160328006288 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State