Name: | TRANSFORMER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1984 (41 years ago) |
Entity Number: | 945933 |
ZIP code: | 03301 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 74 REGIONAL DRIVE, CONCORD, NH, United States, 03301 |
Name | Role | Address |
---|---|---|
STEPHEN W BOOTH | Chief Executive Officer | 74 REGIONAL DR, CONCORD, NH, United States, 03301 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRANSFORMER SERVICE, INC. | DOS Process Agent | 74 REGIONAL DRIVE, CONCORD, NH, United States, 03301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 74 REGIONAL DR, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-09-25 | Address | 74 REGIONAL DR, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 74 REGIONAL DR, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-21 | 2024-09-25 | Address | 74 REGIONAL DRIVE, CONCORD, NH, 03301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000795 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
240821002746 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
200925060238 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
SR-13287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180925006021 | 2018-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State