Name: | TRANSFORMATIVE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2013 (12 years ago) |
Entity Number: | 4354047 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 250 EAST 54TH ST #11C, NEW YORK, NY, United States, 10022 |
Principal Address: | 250 EAST 54TH ST. #11C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALANA WINTER | Agent | 250 EAST 54TH ST #11C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 EAST 54TH ST #11C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALANA WINTER | Chief Executive Officer | 250 EAST 54TH ST. #11C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-31 | 2014-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-01-31 | 2014-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115061118 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150218006310 | 2015-02-18 | BIENNIAL STATEMENT | 2015-01-01 |
141015000531 | 2014-10-15 | CERTIFICATE OF CHANGE | 2014-10-15 |
130131000978 | 2013-01-31 | CERTIFICATE OF INCORPORATION | 2013-01-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State