Search icon

TNET CORP

Company Details

Name: TNET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2008 (17 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 3623382
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 7800 SHORE FRONT PKWY, APT 12P, ROCKAWAY, NY, United States, 11693
Principal Address: 7800 SHORE FRONT PKWY, #12P, ROCKAWAY, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARISA TAL DOS Process Agent 7800 SHORE FRONT PKWY, APT 12P, ROCKAWAY, NY, United States, 11693

Chief Executive Officer

Name Role Address
LARISA TAL Chief Executive Officer 7800 SHORE FRONT PKWY, #12P, ROCKAWAY, NY, United States, 11693

History

Start date End date Type Value
2014-02-14 2024-05-06 Address 7800 SHORE FRONT PKWY, #12P, ROCKAWAY, NY, 11693, USA (Type of address: Chief Executive Officer)
2014-02-14 2024-05-06 Address 7800 SHORE FRONT PKWY, APT 12P, ROCKAWAY, NY, 11693, USA (Type of address: Service of Process)
2010-02-11 2014-02-14 Address 7800 SHORE FRONT PKWY #12P, ROCKAWAY, NY, 11693, USA (Type of address: Chief Executive Officer)
2010-02-11 2014-02-14 Address 7800 SHORE FRONT PKWY #12P, ROCKAWAY, NY, 11693, USA (Type of address: Principal Executive Office)
2008-01-28 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-28 2014-02-14 Address 7800 SHORE FRONT PKWY APT 12P, ROCKAWAY, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000590 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
140214002178 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120209002375 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100211002397 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080128000957 2008-01-28 CERTIFICATE OF INCORPORATION 2008-01-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State