Name: | TENNYSON MACHINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1961 (64 years ago) |
Entity Number: | 140876 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 545 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 531 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE CASTIGLIA | Chief Executive Officer | 545 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
TENNYSON MACHINE CO. INC. | DOS Process Agent | 545 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 535 SOUTH FIFTH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 545 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2024-01-09 | Address | 535 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, 10550, 4407, USA (Type of address: Service of Process) |
2017-09-01 | 2019-09-03 | Address | 535 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-05-11 | 2017-09-01 | Address | 535 SOUTH FIFTH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000152 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
190903060567 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901007428 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
130911006722 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110915003040 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State