Search icon

TRANSPOSE SOLUTIONS INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
TRANSPOSE SOLUTIONS INC DOS Process Agent 98 CUTTERMILL RD, SUITE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BALAJI JAGAN MOHAN Chief Executive Officer 98 CUTTERMILL RD, SUITE 466, GREAT NECK, NY, United States, 11021

History

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)

Filings

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