TRANSACTION INNOVATION CORP.

Name: | TRANSACTION INNOVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1983 (42 years ago) |
Entity Number: | 863908 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 185 Great Neck Road, Suite 456, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP LY | Chief Executive Officer | 185 GREAT NECK ROAD, SUITE 456, NEW YORK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
TRANSACTION INNOVATION CORP. | DOS Process Agent | 185 Great Neck Road, Suite 456, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 185 GREAT NECK ROAD, SUITE 456, NEW YORK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 109 LAFAYETTE STREET, SUITE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-20 | 2024-10-14 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-04-12 | 2024-10-14 | Address | 109 LAFAYETTE STREET, SUITE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001681 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
050420000067 | 2005-04-20 | CERTIFICATE OF CHANGE | 2005-04-20 |
931105003295 | 1993-11-05 | BIENNIAL STATEMENT | 1993-08-01 |
930412002800 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
B014485-5 | 1983-08-25 | CERTIFICATE OF INCORPORATION | 1983-08-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State