Name: | TRANSOURCE NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2016 (8 years ago) |
Entity Number: | 5041160 |
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 |
---|---|---|
TRANSOURCE NEW YORK, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-12 | 2024-11-01 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039651 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002163 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112060952 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-77045 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77044 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181129006287 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
170303000093 | 2017-03-03 | CERTIFICATE OF PUBLICATION | 2017-03-03 |
161121000033 | 2016-11-21 | APPLICATION OF AUTHORITY | 2016-11-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State