Search icon

TRANSITIVE CLOSURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSITIVE CLOSURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2021 (4 years ago)
Entity Number: 6205845
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 521 E 14TH ST APT 11H, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEVON MCCORMICK Chief Executive Officer 521 E 14TH ST APT 11H, 17350 STATE HWY 249, SUITE 220, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-19 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-06-19 2024-07-25 Address 1967 WEHRLE DRIVESUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-19 2024-07-25 Address 521 E 14TH ST APT 11H, 17350 STATE HWY 249, SUITE 220, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-06-24 2023-06-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240725000514 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
230619001453 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210624001360 2021-06-24 CERTIFICATE OF INCORPORATION 2021-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State