TNT USA INC.

Name: | TNT USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1977 (48 years ago) |
Date of dissolution: | 12 Sep 2016 |
Entity Number: | 446207 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 200 GARDEN CITY PLAZA, SUITE 400, GARDEN CITY, NY, United States, 11530 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK GUNTON | Chief Executive Officer | 200 GARDEN CITY PLAZA, SUITE 400, GARDEN CITY, NY, United States, 11530 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1999-09-10 | 2001-08-10 | Address | 200 GARDEN CITY PLAZA, SUITE 400, GARDEN CITY, NY, 11530, 3301, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 1999-09-10 | Address | 3 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 1999-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-20 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-20 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912000778 | 2016-09-12 | CERTIFICATE OF TERMINATION | 2016-09-12 |
20110121023 | 2011-01-21 | ASSUMED NAME CORP INITIAL FILING | 2011-01-21 |
010810002579 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990910002426 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
990323000889 | 1999-03-23 | CERTIFICATE OF AMENDMENT | 1999-03-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State