Search icon

TRANSITCENTER, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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