Name: | TTI (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492252 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | TTI, INC. |
Fictitious Name: | TTI (DELAWARE) |
Principal Address: | 2441 NORTHEAST PKWY, FORT WORTH, TX, United States, 76106 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL W. MORTON | Chief Executive Officer | 2441 NORTHEAST PKWY, FORT WORTH, TX, United States, 76106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 2441 NORTHEAST PKWY, FORT WORTH, TX, 76106, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2023-03-31 | Address | 2441 NORTHEAST PKWY, FORT WORTH, TX, 76106, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2021-03-31 | Address | 2441 NORTHEAST PKWY, FORT WORTH, TX, 76106, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2011-04-15 | Address | 2441 NORTHPORT PKWY, FORT WORTH, TX, 76106, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2011-04-15 | Address | 2441 NORTHPORT PKWY, FORT WORTH, TX, 76106, USA (Type of address: Principal Executive Office) |
2007-03-21 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331002409 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210331060190 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190311061510 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170303006763 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150402006660 | 2015-04-02 | BIENNIAL STATEMENT | 2015-03-01 |
130325006364 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110415002864 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090313002889 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070321000049 | 2007-03-21 | APPLICATION OF AUTHORITY | 2007-03-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State