Search icon

TRANSPERFECT HOLDINGS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPERFECT HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2017 (8 years ago)
Entity Number: 5236894
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Links between entities

Type:
Headquarter of
Company Number:
001787905
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-946-727
State:
Alabama
Type:
Headquarter of
Company Number:
4e5ecb00-7e67-e911-9173-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1175134
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191356135
State:
COLORADO
Type:
Headquarter of
Company Number:
M19000004953
State:
FLORIDA
Type:
Headquarter of
Company Number:
1307432
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3506082
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07588356
State:
ILLINOIS

History

Start date End date Type Value
2021-08-31 2024-04-08 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-08-31 2024-04-08 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-01-14 2021-08-31 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-11-17 2020-01-14 Address BAKER BOTTS LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003116 2024-04-08 BIENNIAL STATEMENT 2024-04-08
211115001787 2021-11-15 BIENNIAL STATEMENT 2021-11-15
210831000739 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
200629060579 2020-06-29 BIENNIAL STATEMENT 2019-11-01
200114000053 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State