TRANSLOGIC CORPORATION

Name: | TRANSLOGIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1983 (42 years ago) |
Entity Number: | 857767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11080 Circle Point Rd. Ste 500 Westminster, CO 80020-2787, Westminster, CO, United States, 80020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORY KWARTA | Chief Executive Officer | 11325 MAIN STREET, BROOMFIELD, CO, United States, 80020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 11325 MAIN STREET, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2023-07-31 | Address | 11325 MAIN STREET, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-26 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-03 | 2019-07-25 | Address | 10825 E 45TH AVE, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731003984 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210728000253 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190725060143 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
181126000042 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
170718006335 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State