Name: | TENA TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932771 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-07 | 2011-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-07 | 2012-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-29 | 2007-09-07 | Address | 747 3RD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process) |
2003-07-21 | 2005-06-29 | Address | 167 EAST 61ST ST, STE 35D, NEW YROK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223001002 | 2012-02-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-02-23 |
111228000828 | 2011-12-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-27 |
090721002475 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070907000156 | 2007-09-07 | CERTIFICATE OF CHANGE | 2007-09-07 |
050706002507 | 2005-07-06 | BIENNIAL STATEMENT | 2005-07-01 |
050629000815 | 2005-06-29 | CERTIFICATE OF CHANGE | 2005-06-29 |
030908000429 | 2003-09-08 | CERTIFICATE OF AMENDMENT | 2003-09-08 |
030721000731 | 2003-07-21 | ARTICLES OF ORGANIZATION | 2003-07-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State