Name: | TENAZX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2012 (13 years ago) |
Entity Number: | 4312652 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710 |
Principal Address: | 73 MARKET ST, SUTE 376, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARENDRA KOTTI | DOS Process Agent | 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
NARENDRA KOTTI | Chief Executive Officer | 73 MARKET ST, SUTE 376, YONKERS, NY, United States, 10710 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-01-22 | Address | 73 MARKET ST, SUTE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-05 | 2024-01-22 | Address | 73 MARKET ST, SUTE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-01-22 | Address | 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, 7619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002458 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
201005060809 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190426000763 | 2019-04-26 | CERTIFICATE OF CHANGE | 2019-04-26 |
181009000083 | 2018-10-09 | CERTIFICATE OF AMENDMENT | 2018-10-09 |
181002006799 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State