Search icon

TRANSURBAN (USA) INC.

Company Details

Entity Name: TRANSURBAN (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F08000002195
FEI/EIN Number 841688048
Address: 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
Mail Address: 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
DALEY KEN Chairman 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

President

Name Role Address
DALEY KEN President 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Director

Name Role Address
DALEY KEN Director 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
KULPER MICHAEL Director 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
O'SHEA PAUL GEOFFREY B Director 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017
BRANT JAMES C Director 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Vice Chairman

Name Role Address
KULPER MICHAEL Vice Chairman 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Vice President

Name Role Address
KULPER MICHAEL Vice President 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Secretary

Name Role Address
O'SHEA PAUL GEOFFREY B Secretary 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Treasurer

Name Role Address
BRANT JAMES C Treasurer 565 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
Reg. Agent Change 2009-03-30
Foreign Profit 2008-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State