Name: | TONDERN CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2004 (21 years ago) |
Entity Number: | 3063689 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 560 LEXINGTON AVENUE, TWELFTH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TALBOTT SIMONDS, SECRETARY | Chief Executive Officer | 560 LEXINGTON AVENUE, TWELFTH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 560 LEXINGTON AVENUE, TWELFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-17 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-17 | 2024-06-27 | Address | 560 LEXINGTON AVENUE, TWELFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2022-06-17 | Address | 560 LEXINGTON AVENUE, TWELFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-11 | 2020-06-30 | Address | 560 LEXINGTON AVENUE, TENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-07-11 | 2020-06-30 | Address | 560 LEXINGTON AVENUE, TENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000542 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220617000599 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-17 |
200630002012 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
190510060390 | 2019-05-10 | BIENNIAL STATEMENT | 2018-06-01 |
SR-39300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160711002015 | 2016-07-11 | BIENNIAL STATEMENT | 2016-06-01 |
040608001018 | 2004-06-08 | APPLICATION OF AUTHORITY | 2004-06-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State