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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD F BYCZYNSKI | Chief Executive Officer | 525 SW FIRST #105, LAKE OSWEGO, OR, United States, 97034 |
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) |
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