Name: | TEMBOO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329376 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 104 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRISALA CHANDARIA | Chief Executive Officer | 104 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 104 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-03 | 2023-05-08 | Address | 104 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-14 | 2016-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-06 | 2016-09-14 | Address | TEMBOO INC., 1 PENN PLAZA SUITE 1408, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508002091 | 2023-05-08 | BIENNIAL STATEMENT | 2022-03-01 |
200303060923 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006684 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
161103002033 | 2016-11-03 | BIENNIAL STATEMENT | 2016-03-01 |
160914000074 | 2016-09-14 | CERTIFICATE OF CHANGE | 2016-09-14 |
060306000315 | 2006-03-06 | APPLICATION OF AUTHORITY | 2006-03-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State