Search icon

TME MANAGEMENT CORP.

Company Details

Name: TME MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1997 (28 years ago)
Date of dissolution: 24 Mar 2011
Entity Number: 2121719
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 304 CONSTITUTION DRIVE, MENTO PARK, CA, United States, 94025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD JAMES SUMINSKI Chief Executive Officer 304 CONSTITUTION DRIVE, MENTO PARK, CA, United States, 94025

History

Start date End date Type Value
2009-03-05 2011-03-18 Address 304 CONSTITUTION DR, MENTO PARK, CA, 94025, USA (Type of address: Principal Executive Office)
2009-03-05 2011-03-18 Address 304 CONSTITUTION DR, MENTO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2005-03-15 2009-03-05 Address 273 CORPORATE DR, SE 100, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer)
2005-03-15 2009-03-05 Address 273 CORPORATE DR, STE 100, PORTSMOUTH, NH, 03801, USA (Type of address: Principal Executive Office)
2005-03-15 2011-03-18 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324000845 2011-03-24 CERTIFICATE OF TERMINATION 2011-03-24
110318002392 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090305002837 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070213002299 2007-02-13 BIENNIAL STATEMENT 2007-03-01
050315002848 2005-03-15 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State