Name: | T N T INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1989 (36 years ago) |
Entity Number: | 1335607 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 180-02 137TH AVENUE, QUEENS, NY, United States, 11434 |
Principal Address: | 180-02 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA JABBOUR | Chief Executive Officer | 180-02 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
VICTORIA PANNELL | DOS Process Agent | 180-02 137TH AVENUE, QUEENS, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2021-04-02 | Address | 180-02 137TH AVENUE, QUEENS, NY, 11434, USA (Type of address: Service of Process) |
2010-01-15 | 2021-04-02 | Address | 213-19 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2010-01-15 | 2013-07-12 | Address | 213-19 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1993-06-04 | 2010-01-15 | Address | 147-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2010-01-15 | Address | 147-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1989-03-17 | 2010-01-15 | Address | 147-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060930 | 2021-04-02 | BIENNIAL STATEMENT | 2021-03-01 |
130712000221 | 2013-07-12 | CERTIFICATE OF AMENDMENT | 2013-07-12 |
130426006092 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110323002735 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
100115002159 | 2010-01-15 | BIENNIAL STATEMENT | 2009-03-01 |
930604002028 | 1993-06-04 | BIENNIAL STATEMENT | 1993-03-01 |
B754512-4 | 1989-03-17 | CERTIFICATE OF INCORPORATION | 1989-03-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State