Name: | TRANSPOSE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2012 (12 years ago) |
Entity Number: | 4289292 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 98 CUTTERMILL RD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
TRANSPOSE SOLUTIONS INC | DOS Process Agent | 98 CUTTERMILL RD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
BALAJI JAGAN MOHAN | Chief Executive Officer | 98 CUTTERMILL RD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 98 CUTTERMILL RD, SUITE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-08-06 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-08-06 | Address | 98 cuttermill rd., ste. 466, SUITE 1018, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-06-06 | 2023-06-06 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2023-06-06 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2023-06-06 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-29 | 2024-08-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806004396 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
230606004302 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
220910000796 | 2022-09-10 | BIENNIAL STATEMENT | 2022-08-01 |
200805060495 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180803006152 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160803006908 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140805006328 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120829000060 | 2012-08-29 | APPLICATION OF AUTHORITY | 2012-08-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State