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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRANSCENDENT HOLDINGS LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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