Search icon

TERM PROVIDER, INC.

Company Details

Name: TERM PROVIDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2004 (20 years ago)
Date of dissolution: 02 Jun 2009
Entity Number: 3139777
ZIP code: 32548
County: New York
Place of Formation: Florida
Address: SUITE 39, 348 SW MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, United States, 32548
Principal Address: 348 SW MIRACLE STRIP PKWY #39, FORT WALTON BEACH, FL, United States, 32548

Chief Executive Officer

Name Role Address
MARIE-JOSEE PAULZAK Chief Executive Officer 348 SW MIRACLE STRIP PKWY, STE 39, FORT WALTON BCH, FL, United States, 32548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 39, 348 SW MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, United States, 32548

History

Start date End date Type Value
2009-01-14 2009-06-02 Address 348 SW MIRACLE STRIP PKWY #39, FT. WALTON BEACH, FL, 32548, USA (Type of address: Service of Process)
2006-12-04 2009-01-14 Address 348 SW MIRACLE STRIP PKWY #39, FORT WALTON BEACH, FL, 32548, USA (Type of address: Chief Executive Officer)
2004-12-20 2009-01-14 Address 348 SW MIRACLE STRIP PKWY #39, FT. WALTON BEACH, FL, 32548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090602000869 2009-06-02 SURRENDER OF AUTHORITY 2009-06-02
090114002959 2009-01-14 BIENNIAL STATEMENT 2008-12-01
061204002243 2006-12-04 BIENNIAL STATEMENT 2006-12-01
041220000275 2004-12-20 APPLICATION OF AUTHORITY 2004-12-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State