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
Name | Role | Address |
---|---|---|
MASATO NAKAMURA | Chief Executive Officer | 211 E 43RD ST, 700, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 43RD ST, 700, NEW YORK, NY, United States, 10017 |
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) |
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