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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIMBERLY SICKINGER | Chief Executive Officer | 5200 ARNOLD RD, DUBLIN, CA, United States, 94568 |
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) |
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