Search icon

TEMENOS SOLUTIONS USA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FERRANTE PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RUSSELL TAYLOR Chief Executive Officer 100 LINDENWOOD DRIVE, MALVERN, PA, United States, 19355

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State