Search icon

TANSECO SYSTEMS, INC.

Company Details

Name: TANSECO SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214184
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 WEST THIRD ST, SUITE 1000, FORT WORTH, TX, United States, 76102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID P JOHNSON Chief Executive Officer 100 THROCKMORTON ST, SUITE 1800, FORT WORTH, TX, United States, 76102

History

Start date End date Type Value
2005-01-13 2019-01-28 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-13 2019-01-28 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-07-25 2005-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-07-25 2005-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-02-04 2004-01-26 Address 100 THROCKMORTON ST, STE 1600, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-86431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050113000601 2005-01-13 CERTIFICATE OF CHANGE 2005-01-13
040126002078 2004-01-26 BIENNIAL STATEMENT 2004-01-01
030725000231 2003-07-25 CERTIFICATE OF CHANGE 2003-07-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State