Search icon

TNT EXPENSE MANAGEMENT, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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