Search icon

TETRA DYNAMICS, INC.

Company Details

Name: TETRA DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1999 (26 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 2350747
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5200 ARNOLD RD, DUBLIN, CA, United States, 94568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KIMBERLY SICKINGER Chief Executive Officer 5200 ARNOLD RD, DUBLIN, CA, United States, 94568

History

Start date End date Type Value
2017-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-08 2017-09-11 Address 5200 ARNOLD RD, DUBLIN, CA, 94568, USA (Type of address: Service of Process)
2005-08-01 2015-01-08 Address 620 SIXTH ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-08-01 2015-01-08 Address 620 SIXTH ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1999-03-01 2015-01-08 Address 620 SIXTH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171222000471 2017-12-22 CERTIFICATE OF MERGER 2017-12-31
170911000511 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
150108006387 2015-01-08 BIENNIAL STATEMENT 2013-03-01
110526003388 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090317003083 2009-03-17 BIENNIAL STATEMENT 2009-03-01
050801002114 2005-08-01 BIENNIAL STATEMENT 2005-03-01
990415000059 1999-04-15 CERTIFICATE OF MERGER 1999-04-15
990301000169 1999-03-01 CERTIFICATE OF INCORPORATION 1999-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State