Search icon

TN TECHNOLOGIES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O IPG DOS Process Agent 1114 AVE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DALE F PERONA Chief Executive Officer 101 EAST ERIE ST, CHICAGO, IL, United States, 60611

Central Index Key

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.

CIK number:
0001274630
Phone:
2123998000

Latest Filings

Form type:
4
File number:
000-21935
Filing date:
2003-12-29
File:

History

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.

Filings

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