Search icon

TRANSFORM KM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSFORM KM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492788
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST.T, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-760-1188

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2102264-DCA Inactive Business 2021-10-22 2021-11-15
2094445-DCA Inactive Business 2020-02-12 2020-04-13

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.T, 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
250203001396 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207002013 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
230202003220 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210211060140 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190411000500 2019-04-11 CERTIFICATE OF PUBLICATION 2019-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382625 LICENSE INVOICED 2021-10-21 50 Special Sales License Fee
3169030 RENEWAL INVOICED 2020-03-12 50 Special Sale License Renewal Fee
3157986 LICENSE INVOICED 2020-02-12 50 Special Sales License Fee
3091416 OL VIO INVOICED 2019-09-30 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-19 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2019-09-19 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Court Cases

Court Case Summary

Filing Date:
2020-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APPAREL SOURCING (HK) L,
Party Role:
Plaintiff
Party Name:
TRANSFORM KM LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State