Name: | T.D.I. INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2001 (24 years ago) |
Date of dissolution: | 19 Nov 2018 |
Entity Number: | 2668810 |
ZIP code: | 34994 |
County: | Nassau |
Place of Formation: | Michigan |
Address: | 415 NE FLAGER AVE # 302, STUART, FL, United States, 34994 |
Principal Address: | 302-415 NW FLAGLER AVE., STUART, FL, United States, 34994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 NE FLAGER AVE # 302, STUART, FL, United States, 34994 |
Name | Role | Address |
---|---|---|
GEOFF CORLETT | Chief Executive Officer | 302-415 NW FLAGLER AVE., STUART, FL, United States, 34994 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-13 | 2018-11-19 | Address | 415 NW FLAGLER AVENUE, APT 302, STUART, FL, 34994, USA (Type of address: Service of Process) |
2013-08-13 | 2015-08-05 | Address | 321 EAST OSCEOLA STREET, STUART, FL, 34994, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2013-08-13 | Address | 321 EAST OSCEOLA STREET, STUART, FL, 34994, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2015-08-05 | Address | 321 EAST OSCEOLA STREET, STUART, FL, 34994, USA (Type of address: Principal Executive Office) |
2011-08-17 | 2013-08-13 | Address | 321 EAST OSCEOLA STREET, STUART, FL, 34994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181119000443 | 2018-11-19 | SURRENDER OF AUTHORITY | 2018-11-19 |
150805006277 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130813006595 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110817002683 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090729003090 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State