Name: | TNT EXPENSE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2007 (17 years ago) |
Date of dissolution: | 07 Dec 2011 |
Branch of: | TNT EXPENSE MANAGEMENT, LLC, Connecticut (Company Number 0620655) |
Entity Number: | 3568922 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-24 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-18 | 2011-01-24 | Address | 12 TURNBERRY LANE, SANDY HOOK, CT, 06482, USA (Type of address: Service of Process) |
2007-09-17 | 2009-09-18 | Address | 13 BERKSHIRE RD., SANDY HOOK, CT, 06482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95643 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95644 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111207000636 | 2011-12-07 | CERTIFICATE OF TERMINATION | 2011-12-07 |
110124000579 | 2011-01-24 | CERTIFICATE OF CHANGE | 2011-01-24 |
090918002027 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070917001061 | 2007-09-17 | APPLICATION OF AUTHORITY | 2007-09-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State