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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD JAMES SUMINSKI | Chief Executive Officer | 304 CONSTITUTION DRIVE, MENTO PARK, CA, United States, 94025 |
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) |
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