Search icon

TANDEM CDE INC.

Company Details

Name: TANDEM CDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2005 (20 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 3239152
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 565 FIFTH AVE, 8TH FLR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH JOHN DEPAOLO Chief Executive Officer 565 FIFTH AVE, 8TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-08-01 2018-05-08 Address C/O LEGAL DEPARTMENT, 565 FIFTH AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-08-13 2017-08-01 Address C/O STEPHEN WYREMSKI, 565 FIFTH AVE, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-08-14 2015-08-13 Address C/O MARTIN BINKLEY, 565 FIFTH AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-09-06 2013-08-14 Address C/O ERIC R HOWELL, 565 FIFTH AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-27 2011-09-06 Address 656 FIFTH AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211202001314 2021-12-02 CERTIFICATE OF MERGER 2021-12-02
210824000852 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190808060258 2019-08-08 BIENNIAL STATEMENT 2019-08-01
180508000817 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
170801006820 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State