Name: | TRANSPORTATION ALLIANCE BANK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2012 (13 years ago) |
Entity Number: | 4284251 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Utah |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4185 SOUTH HARRISON BLVD., SUITE 200, OGDEN, UT, United States, 84403 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AUSTIN STRONG | Chief Executive Officer | 4185 HARRISON BLVD,, SUITE 200, OGDEN, UT, United States, 84403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 4185 SOUTH HARRISON BLVD., SUITE 200, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 4185 HARRISON BLVD,, SUITE 200, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-12 | Address | 4185 SOUTH HARRISON BLVD., SUITE 200, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2018-08-01 | Address | 4185 SOUTH HARRISON BLVD., SUITE 200, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2020-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812000338 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220826002243 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
200805060410 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801006147 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160823006123 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140807006999 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120816000116 | 2012-08-16 | APPLICATION OF AUTHORITY | 2012-08-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State