Search icon

TRANSCENDENT HOLDINGS LLC

Company Details

Name: TRANSCENDENT HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571828
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRANSCENDENT HOLDINGS LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-05-14 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2020-05-14 Address 33 W 56TH ST, 5B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2018-05-04 Address 263 BOWERY,, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-05-05 2018-01-16 Address 205 EAST 59TH STREET, APARTMENT 22B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001920 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220503003670 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200514060603 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-67457 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180504007071 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180213006128 2018-02-13 BIENNIAL STATEMENT 2016-05-01
180116000665 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
140814000601 2014-08-14 CERTIFICATE OF PUBLICATION 2014-08-14
140505000375 2014-05-05 APPLICATION OF AUTHORITY 2014-05-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State