Search icon

3TEN EVENTS, INC.

Company Details

Name: 3TEN EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211910
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 81 ROYAL DRIVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH G BROWN Chief Executive Officer 81 ROYAL DRIVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
3TEN EVENTS, INC. DOS Process Agent 81 ROYAL DRIVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 81 ROYAL DRIVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-09-11 Address 81 ROYAL DRIVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-05-22 2024-09-11 Address 81 ROYAL DRIVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-05-31 2021-06-01 Address 81 ROYAL DRIVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-05-31 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911000126 2024-09-11 BIENNIAL STATEMENT 2024-09-11
210601061580 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190530060178 2019-05-30 BIENNIAL STATEMENT 2019-05-01
170525006005 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150529006154 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130701000467 2013-07-01 CERTIFICATE OF AMENDMENT 2013-07-01
130530006171 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110701002656 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090506002229 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070522002965 2007-05-22 BIENNIAL STATEMENT 2007-05-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State