Search icon

TRANSACTION TAX RESOURCES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALESIA PINNEY Chief Executive Officer 255 S KING ST, STE 1800, SEATTLE, WA, United States, 98104

History

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)

Filings

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