Name: | TNS DEVELOPMENT GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1382392 |
ZIP code: | 11356 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18-35 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-715-7150
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS METALLO | Chief Executive Officer | 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-35 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2021-08-17 | Address | 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2021-08-17 | Address | 18-35 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2007-11-01 | 2009-08-25 | Address | 251 CHAPEL RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2007-11-01 | Address | 590 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2007-11-01 | Address | 590 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2007-11-01 | Address | 590 FRANKLIN AVENUE, SECOND FLOOR, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-10-19 | 2001-09-07 | Address | 251 CHAPPEL ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1997-11-12 | Address | 529 5TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1993-10-19 | 2001-09-07 | Address | 529 5TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1993-10-19 | Address | 399 KNOLLWOOD ROAD, SUITE 201, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210817001160 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170905007264 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006511 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130909007596 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111114002672 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
090825003012 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
071101002536 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
051103002954 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030918002655 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010907002113 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State