Name: | C. TENNANT SONS & CO., OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1907 (118 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 28104 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1633 BORADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
MARCUS E MEARS | Chief Executive Officer | 15407 MCGINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 10 |
2024-07-02 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 14925, Par value: 100 |
2022-04-04 | 2024-07-02 | Address | 15407 MCGINTY RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2022-04-04 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 10 |
2022-04-04 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 14925, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003702 | 2024-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-02 |
220404001709 | 2022-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-04 |
210428060382 | 2021-04-28 | BIENNIAL STATEMENT | 2021-03-01 |
190423060044 | 2019-04-23 | BIENNIAL STATEMENT | 2019-03-01 |
SR-424 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State