Search icon

TNT ASSOCIATES LTD.

Company Details

Name: TNT ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 08 May 2014
Entity Number: 2234327
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD ST, 700, NEW YORK, NY, United States, 10017
Principal Address: MASATO, 211 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASATO NAKAMURA Chief Executive Officer 211 E 43RD ST, 700, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD ST, 700, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-03-11 2010-04-01 Address 211 E 43RD ST, 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-03-05 2008-03-11 Address 50 E 42ND ST, SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-03-05 2012-04-20 Address MASA'S, 211 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-04-03 2002-03-05 Address 50 E 42ND ST SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-04-03 2002-03-05 Address 235 E 49TH ST PHL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-04-03 2008-03-11 Address 50 E 42ND ST SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-03-03 2000-04-03 Address 380 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508000216 2014-05-08 CERTIFICATE OF DISSOLUTION 2014-05-08
120420002335 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100401002665 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080311002083 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323003355 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040319002440 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020305002883 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000403002574 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980303000299 1998-03-03 CERTIFICATE OF INCORPORATION 1998-03-03

Date of last update: 07 Feb 2025

Sources: New York Secretary of State