Search icon

GROUP 360 TENNESSEE, INC.

Company Details

Name: GROUP 360 TENNESSEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2595040
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Principal Address: 1227 WASHINGTON AVE, ST LOUIS, MO, United States, 63103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK RUTTER Chief Executive Officer 1227 WASHINGTON AVE, ST LOUIS, MO, United States, 63103

History

Start date End date Type Value
2007-09-06 2011-02-18 Address 1307 WASHINGTON AVE, ST LOUIS, MO, 63103, USA (Type of address: Principal Executive Office)
2007-09-06 2011-02-18 Address 1307 WASHINGTON AVE, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2005-03-04 2007-09-06 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-03-04 2007-09-06 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2001-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-17 2006-10-25 Name NEC, INC.
2001-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-17 2001-01-17 Name NEC, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-32652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110218002393 2011-02-18 BIENNIAL STATEMENT 2011-01-01
070906002492 2007-09-06 BIENNIAL STATEMENT 2007-01-01
061025000301 2006-10-25 CERTIFICATE OF AMENDMENT 2006-10-25
050304002346 2005-03-04 BIENNIAL STATEMENT 2005-01-01
010117000722 2001-01-17 APPLICATION OF AUTHORITY 2001-01-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State