Search icon

TEMBOO INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TRISALA CHANDARIA Chief Executive Officer 104 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

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)

Filings

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