TRANSACTIS, INC.

Name: | TRANSACTIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2011 (14 years ago) |
Entity Number: | 4114457 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, 26th Floo, New York, NY, United States, 10005 |
Principal Address: | 150 5th Avenue, 6th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IAN JOUBERT | Chief Executive Officer | 150 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, 26th Floo, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 1250 BROADWAY, 34TH FLOOR, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Address | 101 W 24TH ST PH 3B, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Address | 150 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 101 W 24TH ST PH 3B, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2025-07-14 | Address | 1250 BROADWAY, 34TH FLOOR, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714000895 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
230721002512 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210805000482 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190809000072 | 2019-08-09 | CERTIFICATE OF CHANGE | 2019-08-09 |
190701060413 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State