Name: | TYMPANA (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2012 |
Branch of: | TYMPANA (USA), INC., Florida (Company Number P05000067723) |
Entity Number: | 3233081 |
ZIP code: | 32059 |
County: | Albany |
Place of Formation: | Florida |
Address: | 5324 TWIN HICKORY RD, STE 101, GLEN ALLEN, VA, United States, 32059 |
Principal Address: | 5324 TWIN HICKORY RD, STE101, GLEN ALLEN, VA, United States, 32059 |
Name | Role | Address |
---|---|---|
WILLIAM LEE TELLING | Chief Executive Officer | 5324 TWIN HICKORY RD, STE 101, GLEN ALLEN, VA, United States, 32059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5324 TWIN HICKORY RD, STE 101, GLEN ALLEN, VA, United States, 32059 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1213083-DCA | Inactive | Business | 2005-10-21 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-17 | 2008-05-15 | Address | 41 STATE ST., STE. 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-07-17 | 2007-08-14 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
2005-07-20 | 2007-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-07-20 | 2007-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128041 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080515000098 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
070814002429 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
070717000728 | 2007-07-17 | CERTIFICATE OF CHANGE | 2007-07-17 |
050720000792 | 2005-07-20 | APPLICATION OF AUTHORITY | 2005-07-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
805218 | RENEWAL | INVOICED | 2007-01-25 | 150 | Debt Collection Agency Renewal Fee |
711036 | LICENSE | INVOICED | 2005-10-26 | 113 | Debt Collection License Fee |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State