TRANSITCENTER, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | TRANSITCENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Jan 2001 |
Branch of: | TRANSITCENTER, INC., NEW YORK (Company Number 2512991) |
Business ALEI: | 0671008 |
Annual report due: | 09 Jan 2002 |
Business address: | TWO WORLD TRADE CENTER SUITE 2238, NEW YORK, NY, 10048 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
D. MARK CARTER | Officer | TWO WORLD TRADE CENTER, SUITE 2238, NEW YORK, NY, 10048, United States | 260 BERGEN STREET, APT. 1F, BROOKLYN, NY, 11217, United States |
THOMAS J. VALLELY III | Officer | TWO WORLD TRADE CENTER, SUITE 2238, NEW YORK, NY, 10048, United States | 8 LAUREL STREET, GARDEN CITY, NY, 11530, United States |
LARRY FILLER | Officer | TWO WORLD TRADE CENTER, SUITE 2238, NEW YORK, NY, 10048, United States | 25 SCOTT LANE, PRINCETON, NJ, 08540, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007288941 | 2021-04-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007054884 | 2021-01-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002202660 | 2001-01-09 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information