Name: | TRANSCEND PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2018 (7 years ago) |
Date of dissolution: | 05 Mar 2024 |
Entity Number: | 5410970 |
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 | 2024-03-06 | Address | 418 BROADWAY STE Y, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-18 | 2024-03-06 | 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) |
2018-09-17 | 2019-04-18 | Address | CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001802 | 2024-03-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-05 |
230123001717 | 2023-01-23 | BIENNIAL STATEMENT | 2022-09-01 |
230118001285 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
190418000327 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180917010289 | 2018-09-17 | ARTICLES OF ORGANIZATION | 2018-09-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State