TEMENOS SOLUTIONS USA INC.

Name: | TEMENOS SOLUTIONS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (21 years ago) |
Date of dissolution: | 26 Jul 2016 |
Entity Number: | 3111559 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 INVERNESS CENTER PARKWAY, SUITE 250, BIRMINGHAM, AL, United States, 35242 |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FERRANTE PLLC | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RUSSELL TAYLOR | Chief Executive Officer | 100 LINDENWOOD DRIVE, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-06 | 2016-07-26 | Address | 5 W. 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-06 | 2015-09-10 | Address | 100 PARK AVENUE, SUITE 1650, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2015-09-10 | Address | 100 PARK AVENUE, SUITE 1650, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2014-05-09 | 2016-07-26 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-29 | 2014-10-06 | Address | 5 HANOVER SQUARE, 16TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000010 | 2016-07-26 | SURRENDER OF AUTHORITY | 2016-07-26 |
150910002015 | 2015-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2014-10-01 |
141006006252 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
140509000570 | 2014-05-09 | CERTIFICATE OF CHANGE | 2014-05-09 |
130211000097 | 2013-02-11 | CERTIFICATE OF AMENDMENT | 2013-02-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State