Search icon

TIETOENATOR FINANCIAL SOLUTIONS INC.

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREAS FREIMAN Chief Executive Officer BOX 4557 / DROTTRINGGAAN 34, MALMO, Sweden, SE203-20

History

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)

Filings

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