Name: | TRANSCEND BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2015 (9 years ago) |
Entity Number: | 4839913 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 broadway ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 418 BROADWAY STE Y, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2024-11-07 | Address | 418 BROADWAY STE Y, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-18 | 2024-11-07 | Address | 418 broadway ste y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-18 | 2023-01-18 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-09-24 | 2019-04-18 | Address | CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2015-10-26 | 2018-09-24 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003141 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230123001679 | 2023-01-23 | BIENNIAL STATEMENT | 2021-10-01 |
230118001125 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
190418000335 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180924000993 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
160517000150 | 2016-05-17 | CERTIFICATE OF PUBLICATION | 2016-05-17 |
151026010254 | 2015-10-26 | ARTICLES OF ORGANIZATION | 2015-10-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State