TRANSITIVE CLOSURE INC.

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
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State