Search icon

TFDNEX, INC.

Company Details

Name: TFDNEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656101
ZIP code: 90067
County: New York
Place of Formation: New York
Address: ATTN: ANDREW S. ZUCKER, ESQ., 10250 CONSTELLATION BLVD 2900, LOS ANGELES, CA, United States, 90067
Principal Address: 55 BROAD ST, STE 17-B, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 250000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHIGEKI TANAKA Chief Executive Officer 55 BROAD ST, STE 17-B, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ISAACMAN, KAUFMAN & PAINTER, PC DOS Process Agent ATTN: ANDREW S. ZUCKER, ESQ., 10250 CONSTELLATION BLVD 2900, LOS ANGELES, CA, United States, 90067

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-06-30 2020-06-04 Address 55 BROAD ST, STE 17-B, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-11-13 2020-06-10 Address 55 BROAD STREET SUITE 17B, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2013-11-13 2016-02-16 Name XTF INC.
2010-04-27 2014-06-30 Address 110 WALL STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2010-04-27 2013-11-13 Address 110 WALL STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-27 2014-06-30 Address 110 WALL STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-04-10 2008-04-10 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
2008-04-10 2008-04-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2008-04-09 2008-04-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2008-04-09 2010-04-27 Address ATTN: MICHAEL J. SEMACK, ESQ., 40 WALL STREET, 35TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610000029 2020-06-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-07-10
200604061297 2020-06-04 BIENNIAL STATEMENT 2020-04-01
160216000634 2016-02-16 CERTIFICATE OF AMENDMENT 2016-02-16
140630002232 2014-06-30 BIENNIAL STATEMENT 2014-04-01
131113000500 2013-11-13 CERTIFICATE OF AMENDMENT 2013-11-13
131113000504 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
130308000897 2013-03-08 ANNULMENT OF DISSOLUTION 2013-03-08
DP-2060031 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100427002612 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080410000568 2008-04-10 CERTIFICATE OF AMENDMENT 2008-04-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State