Name: | TNS CUSTOM RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1997 (28 years ago) |
Date of dissolution: | 03 Mar 2014 |
Entity Number: | 2158167 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL LOWELL GETTLE | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-12 | 2013-06-13 | Address | WPP, 100 PARK AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2011-07-12 | Address | 11 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2011-07-12 | Address | 11 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2012-06-12 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2010-04-22 | 2011-07-12 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303000172 | 2014-03-03 | CERTIFICATE OF TERMINATION | 2014-03-03 |
130613006135 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
120612001151 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
110712002505 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
100616003049 | 2010-06-16 | AMENDMENT TO BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State