Search icon

TNT USA LLC

Company Details

Name: TNT USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2016 (8 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 5006880
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2024-09-13 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-13 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-12 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
241209004296 2024-12-09 CERTIFICATE OF TERMINATION 2024-12-09
240913001756 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220927003298 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200908060480 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190927060135 2019-09-27 BIENNIAL STATEMENT 2018-09-01
SR-76440 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76439 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161114000108 2016-11-14 CERTIFICATE OF PUBLICATION 2016-11-14
160912000783 2016-09-12 APPLICATION OF AUTHORITY 2016-09-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State