TLN WORLDWIDE ENTERPRISES, INC.
Headquarter
Name: | TLN WORLDWIDE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492336 |
ZIP code: | 30038 |
County: | New York |
Place of Formation: | New York |
Address: | 3743 NORTH GODDARD RD, LITHONIA, GA, United States, 30038 |
Principal Address: | 2111 JEFFERSON DAVIS HIGHWAY, SUITE 1213 NORTH, ARLINGTON, VA, United States, 22202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3743 NORTH GODDARD RD, LITHONIA, GA, United States, 30038 |
Name | Role | Address |
---|---|---|
TAMARA LYNN NALL | Chief Executive Officer | 2111 JEFFERSON DAVIS HIGHWAY, SUITE 1213 NORTH, ARLINGTON, VA, United States, 22202 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-27 | 2019-03-08 | Address | 1701 PENNSYLVANIA AVENUE, SUITE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
2018-06-27 | 2021-04-19 | Address | 1701 PENNSYLVANIA AVENUE, SUITE 200, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
2015-07-21 | 2018-06-27 | Address | 68 EAST 131 STREET, STE 700, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
2015-07-21 | 2018-06-27 | Address | 68 EAST 131ST STREET, STE 700, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
2013-04-22 | 2015-07-21 | Address | 141 HILLIARD ST, STE 1204, ATLANTA, GA, 30312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419060709 | 2021-04-19 | BIENNIAL STATEMENT | 2021-03-01 |
190308060473 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
180627006240 | 2018-06-27 | BIENNIAL STATEMENT | 2017-03-01 |
150721006232 | 2015-07-21 | BIENNIAL STATEMENT | 2015-03-01 |
130422002135 | 2013-04-22 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State