-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
TENDIGI LLC
Company Details
Name: |
TENDIGI LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Jun 2010 (15 years ago)
|
Date of dissolution: |
06 Jul 2020 |
Entity Number: |
3957934 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
45 MAIN ST, SUITE 806, BROOKLYN, NY, United States, 11201 |
DOS Process Agent
Name |
Role |
Address |
JEFFREY SOTO
|
DOS Process Agent
|
45 MAIN ST, SUITE 806, BROOKLYN, NY, United States, 11201
|
Form 5500 Series
Employer Identification Number (EIN):
472689827
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
10
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2011-06-02
|
2014-06-05
|
Address
|
100 GOLD ST., APT. 2R, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2010-06-04
|
2011-06-02
|
Address
|
113 SOUTH 6TH ST., APT. #3A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200706000021
|
2020-07-06
|
ARTICLES OF DISSOLUTION
|
2020-07-06
|
180605007045
|
2018-06-05
|
BIENNIAL STATEMENT
|
2018-06-01
|
180103000368
|
2018-01-03
|
CERTIFICATE OF PUBLICATION
|
2018-01-03
|
160606007033
|
2016-06-06
|
BIENNIAL STATEMENT
|
2016-06-01
|
140605006028
|
2014-06-05
|
BIENNIAL STATEMENT
|
2014-06-01
|
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State