Name: | TEMPESTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2007 (17 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 3554611 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 438 W. 37TH STREET, STE RM 4G, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN PIERRE PHILIPPOT | Chief Executive Officer | 174 QUAI DE JEMMAPES, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2015-08-12 | Address | 438 W. 37TH STREET, #4F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-08-10 | 2013-08-02 | Address | 438 W. 37TH STREET, #4G, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000867 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
150812006202 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130802006089 | 2013-08-02 | BIENNIAL STATEMENT | 2013-08-01 |
110908002523 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090810002138 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070810000183 | 2007-08-10 | CERTIFICATE OF INCORPORATION | 2007-08-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State