TNST CORPORATION

Name: | TNST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1992 (33 years ago) |
Entity Number: | 1683476 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 E. FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TNST CORPORATION | DOS Process Agent | 72 E. FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MATINA SOTELL | Chief Executive Officer | 72 E. FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2020-11-02 | Address | 72 E. FAIRVIEW AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2015-05-28 | 2016-11-01 | Address | 163 WELLINGTON ROAD, GARDEN CITY, NY, 11530, 1217, USA (Type of address: Principal Executive Office) |
1993-12-13 | 2016-11-01 | Address | 163 WELLINGTON ROAD, GARDEN CITY, NY, 11530, 1217, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2015-05-28 | Address | 163 WELLINGTON ROAD, GARDEN CITY, NY, 11530, 1217, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2016-11-01 | Address | 163 WELLINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062198 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006068 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006099 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150528006131 | 2015-05-28 | BIENNIAL STATEMENT | 2014-11-01 |
121121002370 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State