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
Name | Role | Address |
---|---|---|
LARISA TAL | DOS Process Agent | 7800 SHORE FRONT PKWY, APT 12P, ROCKAWAY, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
LARISA TAL | Chief Executive Officer | 7800 SHORE FRONT PKWY, #12P, ROCKAWAY, NY, United States, 11693 |
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) |
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