Name: | TN TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Nov 2005 |
Entity Number: | 2280255 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 230 EAST AVE, NORWALK, CT, United States, 06855 |
Address: | 1114 AVE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O IPG | DOS Process Agent | 1114 AVE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DALE F PERONA | Chief Executive Officer | 101 EAST ERIE ST, CHICAGO, IL, United States, 60611 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2005-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-15 | 2005-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-27 | 2002-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2002-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-16 | 1998-12-16 | Name | LIQUIDATING CO. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051107000090 | 2005-11-07 | SURRENDER OF AUTHORITY | 2005-11-07 |
020715000614 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000822002325 | 2000-08-22 | BIENNIAL STATEMENT | 2000-07-01 |
990927001253 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
981216000431 | 1998-12-16 | CERTIFICATE OF AMENDMENT | 1998-12-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State