Name: | TGV-INHALONIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2016 (9 years ago) |
Entity Number: | 4950816 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 101 6TH AVENUE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGY TETS | Chief Executive Officer | 45 E 89TH STREET, APT. 10A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-05-04 | Address | 423 W 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2016-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-20 | 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 |
---|---|---|---|
200504060002 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006546 | 2018-10-02 | BIENNIAL STATEMENT | 2018-05-01 |
160520000745 | 2016-05-20 | APPLICATION OF AUTHORITY | 2016-05-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State