Name: | TIETOENATOR FINANCIAL SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 22 May 2013 |
Entity Number: | 2518476 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 28B VANDERBILT AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREAS FREIMAN | Chief Executive Officer | BOX 4557 / DROTTRINGGAAN 34, MALMO, Sweden, SE203-20 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-08 | 2008-04-11 | Address | 225 W 34TH ST / SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-07-08 | 2008-04-11 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2003-06-03 | 2006-06-08 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-06-03 | 2006-06-08 | Address | 28B VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, 2806, USA (Type of address: Principal Executive Office) |
2003-06-03 | 2006-06-08 | Address | C/O ENTRA GROUP, FREDRIKSBERGSGATAN 16, MALMO, SWE (Type of address: Chief Executive Officer) |
2002-07-12 | 2003-07-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-12 | 2003-06-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-07 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-07 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522000869 | 2013-05-22 | CERTIFICATE OF DISSOLUTION | 2013-05-22 |
080910002800 | 2008-09-10 | BIENNIAL STATEMENT | 2008-06-01 |
080411000860 | 2008-04-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-11 |
060608002953 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040816002104 | 2004-08-16 | BIENNIAL STATEMENT | 2004-06-01 |
030708000572 | 2003-07-08 | CERTIFICATE OF CHANGE | 2003-07-08 |
030603002391 | 2003-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
030212000741 | 2003-02-12 | CERTIFICATE OF AMENDMENT | 2003-02-12 |
020712000885 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
000607000567 | 2000-06-07 | CERTIFICATE OF INCORPORATION | 2000-06-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State