Search icon

TENDREL, INC.

Company Details

Name: TENDREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1413176
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: ATT: PRESIDENT, PO BOX 2183, EAST HAMPTON, NY, United States, 11937
Principal Address: VILLA AVENUE, PO BOX 2183, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GLICKSTEIN Chief Executive Officer PO BOX 2183, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: PRESIDENT, PO BOX 2183, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1990-01-10 1994-01-14 Address ATT:PRESIDENT, POB 2183, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1401113 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940114002556 1994-01-14 BIENNIAL STATEMENT 1994-01-01
C095130-3 1990-01-10 CERTIFICATE OF INCORPORATION 1990-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9407315 Other Contract Actions 1994-10-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1446
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-10-11
Termination Date 1995-05-02
Date Issue Joined 1995-02-17
Section 1332

Parties

Name TENDREL, INC.
Role Plaintiff
Name BUCHANAN
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State