Name: | Kapsch Trafficcom USA, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 May 2005 (20 years ago) |
Business ID: | 872599 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2855 Premiere Parkway, Suite FDuluth, GA 30097 |
Historical names: |
Transdyn, Inc. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Christopher Murray | Director | 8201 Greensboro Drive, Suite 1002, McLean, VA 22102 |
Michael Hofer | Director | 8201 Greensboro Drive, Suite 1002, McLean, VA 22102 |
Gerhard Plaschka | Director | 8201 Greensboro Drive, Suite 1002, McLean, VA 22102 |
Janet Eichers | Director | 2855 Premiere Parkway, Suite F, Duluth, GA 30097 |
Name | Role | Address |
---|---|---|
Christopher Murray | President | 8201 Greensboro Drive, Suite 1002, McLean, VA 22102 |
Name | Role | Address |
---|---|---|
Michael Hofer | Treasurer | 8201 Greensboro Drive, Suite 1002, McLean, VA 22102 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-10-25 | Withdrawal For Kapsch Trafficcom USA, Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For Kapsch Trafficcom USA, Inc. |
Annual Report | Filed | 2016-04-04 | Annual Report For Kapsch Trafficcom USA, Inc. |
Annual Report | Filed | 2015-05-12 | Annual Report For Kapsch Trafficcom USA, Inc. |
Amendment Form | Filed | 2014-10-15 | Amendment For Transdyn, Inc. |
Annual Report | Filed | 2014-04-16 | Annual Report |
Annual Report | Filed | 2013-03-27 | Annual Report |
Annual Report | Filed | 2012-02-16 | Annual Report |
Annual Report | Filed | 2011-02-22 | Annual Report |
Annual Report | Filed | 2010-02-24 | Annual Report |
Date of last update: 18 Feb 2025
Sources: Mississippi Secretary of State