Search icon

TRANSFORM SR LLC

Company Details

Name: TRANSFORM SR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492661
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 773-575-1200

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Status Type Date End date
2102265-DCA Inactive Business 2021-10-22 2021-11-15
2089329-DCA Inactive Business 2019-08-08 2022-06-30
2089330-DCA Inactive Business 2019-08-08 2022-06-30
2088619-DCA Inactive Business 2019-07-23 2019-09-22

History

Start date End date Type Value
2023-02-07 2025-02-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-07 2025-02-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-02-12 2023-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-12 2023-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002981 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207002051 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
230202003304 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210211060151 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190411000537 2019-04-11 CERTIFICATE OF PUBLICATION 2019-04-11
190212000084 2019-02-12 APPLICATION OF AUTHORITY 2019-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-26 No data 283 PLATINUM AVE, Staten Island, STATEN ISLAND, NY, 10314 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 2307 BEVERLEY RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-26 No data 2307 BEVERLEY RD, Brooklyn, BROOKLYN, NY, 11226 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 283 PLATINUM AVE, Staten Island, STATEN ISLAND, NY, 10314 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 283 PLATINUM AVE, Staten Island, STATEN ISLAND, NY, 10314 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 283 PLATINUM AVE, Staten Island, STATEN ISLAND, NY, 10314 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371686 LICENSE INVOICED 2021-09-21 50 Special Sales License Fee
3179653 RENEWAL INVOICED 2020-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3179457 RENEWAL INVOICED 2020-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3074910 RENEWAL INVOICED 2019-08-20 50 Special Sale License Renewal Fee
3065050 LICENSE INVOICED 2019-07-23 50 Special Sales License Fee
3055076 LICENSE INVOICED 2019-07-03 170 Electronic & Home Appliance Service Dealer License Fee
3055075 FINGERPRINT INVOICED 2019-07-03 75 Fingerprint Fee
3055080 LICENSE INVOICED 2019-07-03 170 Electronic & Home Appliance Service Dealer License Fee
3055079 FINGERPRINT INVOICED 2019-07-03 75 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009095 Other Contract Actions 2020-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-29
Termination Date 2021-02-04
Date Issue Joined 2020-12-30
Section 1332
Status Terminated

Parties

Name EVERLAST WORLD'S BOXING HEADQU
Role Plaintiff
Name TRANSFORM SR LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State