Name: | SNP TRANSFORMATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2013 (11 years ago) |
Entity Number: | 4472381 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 433 E. LAS COLINAS BLVD, SUITE 1050, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS ROSINSKI | Chief Executive Officer | 433 E. LAS COLINAS BLVD, SUITE 1050, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 433 E. LAS COLINAS BLVD, SUITE 1050, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 4929 W ROYAL LANE, SUITE 202, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-07 | 2023-10-06 | Address | 4929 W ROYAL LANE, SUITE 202, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, TX, 10011, USA (Type of address: Service of Process) |
2013-10-15 | 2018-11-07 | Address | ATTN: MICHAEL P. KUHN, 4470 COX RD. #250, GLEN ALLEN, VA, 23060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002051 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211027002416 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191004061010 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-104551 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181107006218 | 2018-11-07 | BIENNIAL STATEMENT | 2017-10-01 |
181106000678 | 2018-11-06 | CERTIFICATE OF AMENDMENT | 2018-11-06 |
131015000133 | 2013-10-15 | APPLICATION OF AUTHORITY | 2013-10-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State