Search icon

TEL-ATHENA SYSTEMS, LLC

Company Details

Name: TEL-ATHENA SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 1997 (28 years ago)
Date of dissolution: 04 Feb 2010
Entity Number: 2099828
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 48 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
D.F. KING & CO. DOS Process Agent 48 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-12-23 2010-02-04 Address MR WALTER DENBY, 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-10 2008-12-23 Address MR WALTER DENTY, 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-01-09 2007-12-10 Address 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-01-07 2001-01-09 Address ATTN: GEORGE J. NOUMAIR, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100204000850 2010-02-04 SURRENDER OF AUTHORITY 2010-02-04
081223002222 2008-12-23 BIENNIAL STATEMENT 2009-01-01
071210002084 2007-12-10 BIENNIAL STATEMENT 2007-01-01
030115002057 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010109002186 2001-01-09 BIENNIAL STATEMENT 2001-01-01
970519000337 1997-05-19 AFFIDAVIT OF PUBLICATION 1997-05-19
970519000332 1997-05-19 AFFIDAVIT OF PUBLICATION 1997-05-19
970107000864 1997-01-07 APPLICATION OF AUTHORITY 1997-01-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State