Search icon

SNP TRANSFORMATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS ROSINSKI Chief Executive Officer 433 E. LAS COLINAS BLVD, SUITE 1050, IRVING, TX, United States, 75039

History

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)

Filings

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