Search icon

TRANSFORM OPERATING STORES LLC

Company Details

Name: TRANSFORM OPERATING STORES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2022 (3 years ago)
Entity Number: 6475922
ZIP code: 10168
County: New York
Place of Formation: Delaware
Foreign Legal Name: TRANSFORM OPERATING STORES LLC
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 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

History

Start date End date Type Value
2023-02-07 2024-05-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-07 2024-05-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-07-01 2023-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-01 2023-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-04 2022-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-04 2022-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003274 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230207002033 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
220701000079 2022-06-30 CERTIFICATE OF PUBLICATION 2022-06-30
220504000087 2022-05-03 APPLICATION OF AUTHORITY 2022-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206031 Other Personal Injury 2022-10-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-07
Termination Date 2024-03-08
Section 1441
Sub Section PI
Status Terminated

Parties

Name DUBINKINA
Role Plaintiff
Name TRANSFORM OPERATING STORES LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State