Search icon

TONDERN CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TALBOTT SIMONDS, SECRETARY Chief Executive Officer 560 LEXINGTON AVENUE, TWELFTH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State