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
Name | Role | Address |
---|---|---|
SHIGEKI TANAKA | Chief Executive Officer | 55 BROAD ST, STE 17-B, NEW YORK, NY, United States, 10004 |
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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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