Name: | TRANSFORM ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2013 (11 years ago) |
Entity Number: | 4506242 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 32 EAST 31ST STREET 8TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 32 E 31ST STREET, 8TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOSTANDIN RRAPO | Chief Executive Officer | 1014 55TH STREET APT 4C, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 EAST 31ST STREET 8TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-13 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-09-26 | Address | 1014 55TH STREET APT 4C, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001496 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
181025006169 | 2018-10-25 | BIENNIAL STATEMENT | 2017-12-01 |
131230000165 | 2013-12-30 | CERTIFICATE OF INCORPORATION | 2013-12-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State