Search icon

NATIONAL TENANT NETWORK, INC.

Company Details

Name: NATIONAL TENANT NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3987473
ZIP code: 10005
County: Kings
Place of Formation: Oregon
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 525 SW FIRST #105, LAKE OSWEGO, OR, United States, 97034

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD F BYCZYNSKI Chief Executive Officer 525 SW FIRST #105, LAKE OSWEGO, OR, United States, 97034

History

Start date End date Type Value
2019-01-28 2022-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-02 2022-10-16 Address 525 SW FIRST #105, LAKE OSWEGO, OR, 97034, USA (Type of address: Chief Executive Officer)
2010-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221016000240 2022-02-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-02-24
SR-55272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217825 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
121002006169 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100823000145 2010-08-23 APPLICATION OF AUTHORITY 2010-08-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State