Name: | TDN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1995 (30 years ago) |
Entity Number: | 1907539 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Rivington Street, NEW YORK, NY, United States, 10002 |
Principal Address: | 395 Broadway, APT 9B, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ARNOT | Chief Executive Officer | 11 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ANDREW ARNOT | DOS Process Agent | 11 Rivington Street, NEW YORK, NY, United States, 10002 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2013-04-04 | Address | 61 JANE STREET, #18J, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2013-04-04 | Address | 724 FIFTH AVENUE, FLOOR 12, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 1999-06-08 | Address | 84 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2013-04-04 | Address | 724 FIFTH AVENUE, FLOOR 12, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-28 | 1997-04-23 | Address | 41 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014002393 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
130404002322 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
090513002821 | 2009-05-13 | BIENNIAL STATEMENT | 2009-03-01 |
070321002853 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050412002053 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State