Search icon

TRANS UNION CORPORATION

Company Details

Name: TRANS UNION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1982 (42 years ago)
Date of dissolution: 04 Jan 1999
Entity Number: 808802
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 555 W. ADAMS, CHICAGO, IL, United States, 60661
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT A. PRITZKER Chief Executive Officer 225 W. WASHINGTON ST, SUITE 1900, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-01-03 1997-04-02 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1991-01-17 1997-01-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-01-17 1997-04-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-10 1991-01-17 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-10 1991-01-17 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1982-12-06 1987-07-10 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1982-12-06 1987-07-10 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990104000748 1999-01-04 CERTIFICATE OF TERMINATION 1999-01-04
970402000624 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02
970103002579 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931228002381 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930203002023 1993-02-03 BIENNIAL STATEMENT 1992-12-01
910117000211 1991-01-17 CERTIFICATE OF CHANGE 1991-01-17
C101198-5 1990-01-26 CERTIFICATE OF AMENDMENT 1990-01-26
B519492-2 1987-07-10 CERTIFICATE OF AMENDMENT 1987-07-10
A926632-4 1982-12-06 APPLICATION OF AUTHORITY 1982-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105378 Other Contract Actions 2001-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-08-09
Termination Date 2002-05-23
Section 1681
Status Terminated

Parties

Name TRIKAS
Role Plaintiff
Name TRANS UNION CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State