Name: | TRANSACTION TAX RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Entity Number: | 5556782 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 255 S King St, Ste 1800, Seattle, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALESIA PINNEY | Chief Executive Officer | 255 S KING ST, STE 1800, SEATTLE, WA, United States, 98104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 255 S KING ST, STE 1800, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 3850 NE THREE MILE LANE, MCMINNVILLE, OR, 97128, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-05-30 | Address | 3850 NE THREE MILE LANE, MCMINNVILLE, OR, 97128, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2023-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-11 | 2023-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-21 | 2021-01-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-05-21 | 2021-01-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530002000 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210524060629 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
210111000452 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
190521000438 | 2019-05-21 | APPLICATION OF AUTHORITY | 2019-05-21 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State