TNP CORPORATION

Name: | TNP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1986 (39 years ago) |
Entity Number: | 1069188 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODOROS VANIKIOTIS | Chief Executive Officer | 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
THEODOROS VANIKIOTIS | DOS Process Agent | 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-229670 | Alcohol sale | 2023-04-24 | 2023-04-24 | 2025-05-31 | 1202 ROUTE 55, LAGRANGEVILLE, New York, 12540 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 1202 RTE 55, LAGRANGVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2025-05-20 | Address | 1202 RTE 55, LAGRANGVILLE, NY, 12540, USA (Type of address: Service of Process) |
2010-04-09 | 2025-05-20 | Address | 1202 RTE 55, LAGRANGVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2010-04-09 | Address | 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2010-04-09 | Address | 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001712 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
160304006486 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140311006809 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120530003007 | 2012-05-30 | BIENNIAL STATEMENT | 2012-03-01 |
100409002070 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State